UKBizDB.co.uk

INTERNATIONAL CONSTRUCTION DESIGN & MANAGEMENT CONSORTIA (ICDMC) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Construction Design & Management Consortia (icdmc) Limited. The company was founded 11 years ago and was given the registration number 08195533. The firm's registered office is in MANCHESTER. You can find them at 1st Floor. St George's House, 56 Peter Street, Manchester, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:INTERNATIONAL CONSTRUCTION DESIGN & MANAGEMENT CONSORTIA (ICDMC) LIMITED
Company Number:08195533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2012
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:1st Floor. St George's House, 56 Peter Street, Manchester, M2 3NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Afl Architects, 1st Floor. St George's House, Manchester, United Kingdom, M2 3NQ

Director30 August 2012Active
Afl Architects, 1st Floor, Manchester, United Kingdom, M2 3NQ

Director30 August 2012Active
Afl Architects, 1st Floor. St George's House, Manchester, United Kingdom, M2 3NQ

Director30 August 2012Active
1st, Floor. St George's House, 56 Peter Street, Manchester, United Kingdom, M2 3NQ

Director10 January 2013Active
Afl Architects, 1st Floor. St George's House, Manchester, United Kingdom, M2 3NQ

Secretary30 August 2012Active
1st, Floor. St George's House, 56 Peter Street, Manchester, United Kingdom, M2 3NQ

Director11 January 2013Active

People with Significant Control

Mr Paul Wilkinson
Notified on:06 May 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:1st, Floor. St George's House, Manchester, M2 3NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Garry Rowlands
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Clover Cottage, 110 Mill Brow, Manchester, England, M28 2WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved compulsory.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2019-11-10Officers

Termination director company with name termination date.

Download
2019-11-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-11-14Officers

Change person director company with change date.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-01Capital

Capital allotment shares.

Download
2015-09-24Accounts

Accounts with accounts type dormant.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Accounts

Accounts with accounts type dormant.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-14Accounts

Accounts with accounts type dormant.

Download
2013-09-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.