ICL AGENCIES UK LIMITED
Status | ACTIVE |
Company No. | 04371745 |
Category | Private Limited Company |
Incorporated | 12 Feb 2002 |
Age | 22 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ICL AGENCIES UK LIMITED is an active private limited company with number 04371745. It was incorporated 22 years, 3 months, 17 days ago, on 12 February 2002. The company address is 2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex.
Company Fillings
Change to a person with significant control
Date: 28 Feb 2024
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dale Robert Ross
Change date: 2021-12-01
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Thomas Preston Jenkins, Jr
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Preston Jenkins, Jr
Change date: 2022-01-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 28 Feb 2022
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-01
Psc name: Jonathon Mark Kirkland
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 28 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-28
Officer name: Thomas Preston Jenkins, Jr
Documents
Change person director company with change date
Date: 25 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-31
Officer name: Thomas Preston Jenkins, Jr
Documents
Change to a person with significant control
Date: 25 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dale Robert Ross
Change date: 2022-01-31
Documents
Change to a person with significant control
Date: 25 Feb 2022
Action Date: 31 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Jonathon Mark Kirkland
Change date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Change sail address company with old address new address
Date: 10 Feb 2021
Category: Address
Type: AD02
New address: 2nd Floor 31 Chertsey Street Guildford GU1 4HD
Old address: 12 Princes Parade 2nd Floor Liverpool L3 1BG England
Documents
Move registers to sail company with new address
Date: 09 Feb 2021
Category: Address
Type: AD03
New address: 12 Princes Parade 2nd Floor Liverpool L3 1BG
Documents
Accounts with accounts type small
Date: 24 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts with accounts type small
Date: 19 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type small
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Dale Robert Ross
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 01 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-01
Psc name: Jonathon Mark Kirkland
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Folkard Adalbert Edler
Documents
Termination secretary company with name termination date
Date: 13 Feb 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-31
Officer name: Secretarial Services Limited
Documents
Accounts with accounts type small
Date: 25 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type full
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type full
Date: 19 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change sail address company with old address new address
Date: 13 Mar 2015
Category: Address
Type: AD02
Old address: Suite 4F Burlington House Crosby Waterloo Liverpool L22 0LG
New address: 12 Princes Parade 2Nd Floor Liverpool L3 1BG
Documents
Accounts with accounts type full
Date: 26 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Accounts with accounts type full
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Change registered office address company with date old address
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Address
Type: AD01
Old address: Emerald House East Street Epsom Surrey KT17 1HS
Change date: 2012-08-15
Documents
Accounts with accounts type full
Date: 18 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Change sail address company with old address
Date: 05 Mar 2012
Category: Address
Type: AD02
Old address: Suite G1 Burlington House Crosby Waterloo Liverpool L22 0LG
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Change person director company with change date
Date: 03 Mar 2011
Action Date: 12 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-12
Officer name: Thomas Preston Jenkins, Jr
Documents
Accounts with accounts type full
Date: 08 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Move registers to sail company
Date: 18 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Thomas Preston Jenkins, Jr
Documents
Change person director company with change date
Date: 17 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Robertson
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 17 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Secretarial Services Limited
Change date: 2009-10-01
Documents
Accounts with accounts type small
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 21/07/2008 from 55 baker street london W1U 7EU
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john kirkland
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Director appointed thomas preston jenkins, jr
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
Documents
Legacy
Date: 06 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/06; full list of members
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/03; full list of members
Documents
Legacy
Date: 18 Mar 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2002
Category: Capital
Type: 88(2)R
Description: Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 20 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/03 to 31/12/02
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05832711 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 VALE CRESCENT,SOUTHPORT,PR8 3SZ
Number: | 09957596 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WATER STREET,LLANLLECHID,LL57 3EU
Number: | 11097520 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 DRUMARKIN ROAD,RATHFRILAND,BT34 5ND
Number: | NI658747 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS MACRAE HOLDINGS LIMITED
92 ABBOTSBURY ROAD,BROADSTONE,BH18 9DD
Number: | 11595044 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 THE FORTUNES,HARLOW,CM18 6PQ
Number: | 11797304 |
Status: | ACTIVE |
Category: | Private Limited Company |