ICL AGENCIES UK LIMITED

2nd Floor 2 City Place 2nd Floor 2 City Place, Gatwick, RH6 0PA, West Sussex
StatusACTIVE
Company No.04371745
CategoryPrivate Limited Company
Incorporated12 Feb 2002
Age22 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 18 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john kirkland

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 288a

Description: Director appointed thomas preston jenkins, jr

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 12/02/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/03 to 31/12/02

Documents

View document PDF

Resolution

Date: 20 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHLETX LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05832711
Status:ACTIVE
Category:Private Limited Company

DFB PLANT LIMITED

16 VALE CRESCENT,SOUTHPORT,PR8 3SZ

Number:09957596
Status:ACTIVE
Category:Private Limited Company

DRAGON CABS LIMITED

32 WATER STREET,LLANLLECHID,LL57 3EU

Number:11097520
Status:ACTIVE
Category:Private Limited Company

ELM FARM PRODUCE LTD

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

TKM TRANSPORT LIMITED

40 THE FORTUNES,HARLOW,CM18 6PQ

Number:11797304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source