INDOOR CLIMATE CONTROL HOLDINGS LIMITED

17 Apex Village Annitsford, Cramlington, NE23 7BF, Northumberland, United Kingdom
StatusACTIVE
Company No.10624117
CategoryPrivate Limited Company
Incorporated16 Feb 2017
Age7 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

INDOOR CLIMATE CONTROL HOLDINGS LIMITED is an active private limited company with number 10624117. It was incorporated 7 years, 2 months, 27 days ago, on 16 February 2017. The company address is 17 Apex Village Annitsford, Cramlington, NE23 7BF, Northumberland, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 29 Mar 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Tiffin

Termination date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Address

Type: AD01

New address: 17 Apex Village Annitsford Cramlington Northumberland NE23 7BF

Old address: C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England

Change date: 2021-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Tiffin

Cessation date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Patricia Tiffin

Cessation date: 2021-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-26

Psc name: Indoor Climate Control Group Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Humble

Appointment date: 2021-02-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 26 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-26

Charge number: 106241170001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Patricia Tiffin

Change date: 2020-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Tiffin

Change date: 2020-02-12

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-12

Officer name: Mr Brian Tiffin

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Brian Tiffin

Change date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Tiffin

Change date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Tiffin

Change date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

New address: C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Change date: 2020-02-04

Old address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-04

Officer name: Mr Brian Tiffin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-04

Officer name: Mr Brian Tiffin

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Tiffin

Change date: 2019-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-28

New address: Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS

Old address: Unit 15, Stokoe Rodger the Watermark Bankside Gateshead NE11 9SY United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2018

Action Date: 31 May 2018

Category: Capital

Type: SH01

Capital : 101 GBP

Date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2018

Action Date: 04 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Patricia Tiffin

Notification date: 2017-08-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Aug 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-04

Capital : 3 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Aug 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2017

Action Date: 04 Aug 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-08-04

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALRAHMAN LTD

46 COOMBE ROAD,KINGSTON UPON THAMES,KT2 7AF

Number:07345968
Status:ACTIVE
Category:Private Limited Company

CATNIP HULL LTD

424 BEVERLEY ROAD,HULL,HU5 1LP

Number:11670218
Status:ACTIVE
Category:Private Limited Company

KX RESIDENTIAL LIMITED

ASTICUS BUILDING, 2ND FLOOR,LONDON,SW1H 0AD

Number:06691908
Status:ACTIVE
Category:Private Limited Company

MJT SYSTEMS LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10170752
Status:ACTIVE
Category:Private Limited Company

PERFECT LANGUAGE SERVICES LTD

19 MARGIL HOUSE,LONDON,W13 0FD

Number:10853350
Status:ACTIVE
Category:Private Limited Company

THE COMPANY GM LIMITED

18 DEVONSHIRE ROAD,LONDON,N13 4QX

Number:11745962
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