UKBizDB.co.uk

INTERNATIONAL CONTRACTING UK LIMITED

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

This company is commonly known as International Contracting Uk Limited. The company was founded 7 years ago and was given the registration number 10529308. The firm's registered office is in WELLINGBOROUGH. You can find them at Suite 6, 31 Sheep Street, Wellingborough, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INTERNATIONAL CONTRACTING UK LIMITED
Company Number:10529308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2016
End of financial year:05 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Suite 6, 31 Sheep Street, Wellingborough, England, NN8 1BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Grove Road, London, England, E17 9BN

Director13 July 2018Active
Appin Lodge, Main Road, Baldrine, Isle Of Man, Isle Of Man, IM4 6AE

Director03 May 2018Active
177, Grange Road, Ilford, England, IG1 1HB

Director03 May 2018Active
First Floor Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ

Director17 February 2018Active
Suite 6, Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ

Director16 December 2016Active
First Floor Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ

Corporate Director17 February 2018Active

People with Significant Control

Mr Stanislav Tuss
Notified on:13 July 2018
Status:Active
Date of birth:May 1983
Nationality:Slovak
Country of residence:England
Address:12, Grove Road, London, England, E17 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Graham Jones
Notified on:03 May 2018
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Isle Of Man
Address:Apping Lodge, Main Road, Isle Of Man, Isle Of Man, IM4 6AE
Nature of control:
  • Significant influence or control
Mr Costel Parfene
Notified on:03 May 2018
Status:Active
Date of birth:January 2018
Nationality:Romanian
Country of residence:England
Address:177, Grange Road, Ilford, England, IG1 1HB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Uk Consulting Alpha Limited
Notified on:17 February 2018
Status:Active
Country of residence:England
Address:First Floor Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michael Sandles
Notified on:16 December 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Suite 6, Beeswing House, Wellingborough, England, NN8 1BZ
Nature of control:
  • Significant influence or control

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
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-04-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2020-01-03Persons with significant control

Notification of a person with significant control.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-04-20Gazette

Gazette filings brought up to date.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Address

Change registered office address company with date old address new address.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-10-01Accounts

Accounts with accounts type micro entity.

Download
2018-05-10Officers

Appoint person director company with name date.

Download
2018-05-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Accounts

Change account reference date company current extended.

Download
2018-05-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.