ICC POWER UK LIMITED

Lodge Farm Culford Heath Lodge Farm Culford Heath, Bury St. Edmunds, IP31 1PT, Suffolk, United Kingdom
StatusACTIVE
Company No.09718237
CategoryPrivate Limited Company
Incorporated05 Aug 2015
Age8 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

ICC POWER UK LIMITED is an active private limited company with number 09718237. It was incorporated 8 years, 9 months, 17 days ago, on 05 August 2015. The company address is Lodge Farm Culford Heath Lodge Farm Culford Heath, Bury St. Edmunds, IP31 1PT, Suffolk, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2023

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 17 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-17

Psc name: Technical Waste Solutions (Holdings) Ltd

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2023

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Imber

Appointment date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: John Richard Crooks

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2023

Action Date: 18 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Richard Crooks

Cessation date: 2023-11-18

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2017

Action Date: 13 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-13

Capital : 1 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-21

New address: Lodge Farm Culford Heath Ingham Bury St. Edmunds Suffolk IP31 1PT

Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 04 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-23

Officer name: Neil Roderick Walmsley

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Timothy James Ratcliffe

Termination date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-23

Officer name: Mr John Richard Crooks

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed GAG406 LIMITED\certificate issued on 02/09/15

Documents

View document PDF

Change of name notice

Date: 02 Sep 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOILAM LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09635035
Status:ACTIVE
Category:Private Limited Company

D. & P. WATSON LIMITED

14 IZONS INDUSTRIAL ESTATE,WEST BROMWICH,B70 9BS

Number:00635718
Status:LIQUIDATION
Category:Private Limited Company

HEATHROW RENT A CAR LTD

261 CHURCH ROAD,HAYES,UB3 2LQ

Number:06667814
Status:ACTIVE
Category:Private Limited Company

IDRIZ HASANAJ CONSTRUCTION LIMITED

SUITE 3 SIGMA BUSINESS CENTRE,HARROW,HA1 1LJ

Number:11833523
Status:ACTIVE
Category:Private Limited Company

KUKLOUS PROPERTIES LTD

1 SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:11872384
Status:ACTIVE
Category:Private Limited Company

S MURRAY JOINERY LTD

11 MEADOWPARK AVENUE,BATHGATE,EH48 2ST

Number:SC613099
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