This company is commonly known as The I.c Partnership Limited. The company was founded 22 years ago and was given the registration number 04284675. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | THE I.C PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04284675 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 September 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 168 Church Road, Hove, England, BN3 2DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
168, Church Road, Hove, England, BN3 2DL | Secretary | 14 November 2007 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 30 June 2003 | Active |
168, Church Road, Hove, England, BN3 2DL | Director | 20 March 2008 | Active |
1 Brownleaf Road, Brighton, BN2 6LD | Secretary | 18 December 2002 | Active |
51 New Road, Shoreham By Sea, BN43 6RB | Secretary | 28 February 2002 | Active |
21 Highview Avenue North, Patcham, Brighton, BN1 8WR | Secretary | 27 August 2002 | Active |
12/13 Ship Street, Brighton, BN1 1AD | Corporate Secretary | 10 September 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 September 2001 | Active |
Garden Cottage Eastern House, 27 Hassocks Road, Hurstpierpoint, BN6 9QH | Director | 01 November 2001 | Active |
1 Brownleaf Road, Brighton, BN2 6LD | Director | 01 November 2001 | Active |
51 New Road, Shoreham By Sea, BN43 6RB | Director | 01 November 2001 | Active |
21 Highview Avenue North, Patcham, Brighton, BN1 8WR | Director | 01 November 2001 | Active |
8 Nevill Avenue, Hove, BN3 7NA | Director | 10 September 2001 | Active |
28, Millers Road, Brighton, BN1 5NQ | Director | 04 April 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 September 2001 | Active |
Mrs Kate Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 168, Church Road, Hove, England, BN3 2DL |
Nature of control | : |
|
Mr Gary James Peters | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 168, Church Road, Hove, England, BN3 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-05 | Officers | Change person secretary company with change date. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-01 | Address | Change registered office address company with date old address new address. | Download |
2017-09-01 | Address | Change registered office address company with date old address new address. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.