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..
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 | : |
|
Registered Address | : | Suite 6, 31 Sheep Street, Wellingborough, England, NN8 1BZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Grove Road, London, England, E17 9BN | Director | 13 July 2018 | Active |
Appin Lodge, Main Road, Baldrine, Isle Of Man, Isle Of Man, IM4 6AE | Director | 03 May 2018 | Active |
177, Grange Road, Ilford, England, IG1 1HB | Director | 03 May 2018 | Active |
First Floor Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ | Director | 17 February 2018 | Active |
Suite 6, Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ | Director | 16 December 2016 | Active |
First Floor Beeswing House, 31 Sheep Street, Wellingborough, England, NN8 1BZ | Corporate Director | 17 February 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-03 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-20 | Gazette | Gazette filings brought up to date. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-10 | Accounts | Change account reference date company current extended. | Download |
2018-05-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.