UKBizDB.co.uk

INTERNATIONAL CONTROL COMPONENTS LIMITED

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

This company is commonly known as International Control Components Limited. The company was founded 31 years ago and was given the registration number 02791523. The firm's registered office is in TADLEY. You can find them at Unit 4c Ash Park Business Centre, Ash Lane Little London, Tadley, Hampshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:INTERNATIONAL CONTROL COMPONENTS LIMITED
Company Number:02791523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 4c Ash Park Business Centre, Ash Lane Little London, Tadley, Hampshire, RG26 5FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4c, Ash Park Business Centre, Ash Lane Little London, Tadley, RG26 5FL

Secretary08 August 1996Active
Unit 4c, Ash Park Business Centre, Ash Lane Little London, Tadley, RG26 5FL

Director08 August 1996Active
57 Pelican Road, Pamber Heath, Basingstoke, RG26 6EL

Secretary20 February 1993Active
57 Pelician Road, Pamberheath, Basingstoke, RG2 6EL

Secretary20 February 1993Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Secretary18 February 1993Active
19 Downsmead, Baydon, Marlborough, SN8 2LQ

Director22 October 2004Active
57 Pelican Road, Pamber Heath, Basingstoke, RG26 6EL

Director20 July 1998Active
57 Pelican Road, Pamber Heath, Basingstoke, RG26 6EL

Director20 February 1993Active
9 Cricket Hill, Finchampstead, Wokingham, RG11 3TN

Director08 August 1996Active
Little Holland, Horse Fen Road, Ludham, Great Yarmouth, England, NR29 5QG

Director20 July 1998Active
The Old School, 51 Princes Road, Weybridge, KT13 9DA

Corporate Nominee Director18 February 1993Active

People with Significant Control

Ms Esther Elizabeth Bearne
Notified on:01 May 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Unit 4c, Ash Park Business Centre, Tadley, RG26 5FL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Address

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

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Officers

Termination director company with name termination date.

Download
2016-01-19Address

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

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Mortgage

Mortgage satisfy charge full.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Officers

Change person director company with change date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.