ICF TECH LIMITED
DERBYSHIRE ICF TECHNOLOGIES LIMITED BONDCO 1152 LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 2JJ

Company number 05750944
Status Active
Incorporation Date 21 March 2006
Company Type Private Limited Company
Address FIRS WORKS, NETHER HEAGE, DERBYSHIRE, DE56 2JJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a small company made up to 30 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 825 . The most likely internet sites of ICF TECH LIMITED are www.icftech.co.uk, and www.icf-tech.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Langley Mill Rail Station is 6.2 miles; to Matlock Bath Rail Station is 6.2 miles; to Matlock Rail Station is 7.1 miles; to Derby Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icf Tech Limited is a Private Limited Company. The company registration number is 05750944. Icf Tech Limited has been working since 21 March 2006. The present status of the company is Active. The registered address of Icf Tech Limited is Firs Works Nether Heage Derbyshire De56 2jj. . LITCHFIELD, Leon Andrew James is a Secretary of the company. LITCHFIELD, Leon George is a Director of the company. LITCHFIELD, Leon Andrew James is a Director of the company. Secretary LLEWELLYN, Mark Stephen has been resigned. Secretary RAWSON, Geoffrey has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director DUNFORD, Peter Brian has been resigned. Director HERBERT, Paul Francis has been resigned. Director HOWORTH, Graeme Cedric has been resigned. Director HOWORTH, Malcolm Charles has been resigned. Director RAWSON, Geoffrey has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LITCHFIELD, Leon Andrew James
Appointed Date: 12 July 2013

Director
LITCHFIELD, Leon George
Appointed Date: 11 August 2006
92 years old

Director
LITCHFIELD, Leon Andrew James
Appointed Date: 11 August 2006
64 years old

Resigned Directors

Secretary
LLEWELLYN, Mark Stephen
Resigned: 12 July 2013
Appointed Date: 25 June 2010

Secretary
RAWSON, Geoffrey
Resigned: 25 June 2010
Appointed Date: 11 August 2006

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 11 August 2006
Appointed Date: 21 March 2006

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 10 August 2006
Appointed Date: 21 March 2006

Director
DUNFORD, Peter Brian
Resigned: 24 November 2008
Appointed Date: 10 August 2006
65 years old

Director
HERBERT, Paul Francis
Resigned: 21 August 2013
Appointed Date: 14 November 2012
66 years old

Director
HOWORTH, Graeme Cedric
Resigned: 26 February 2012
Appointed Date: 10 August 2006
61 years old

Director
HOWORTH, Malcolm Charles
Resigned: 26 February 2013
Appointed Date: 10 August 2006
61 years old

Director
RAWSON, Geoffrey
Resigned: 25 June 2010
Appointed Date: 11 August 2006
77 years old

Persons With Significant Control

Mr Leon Andrew James Litchfield
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICF TECH LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
13 Oct 2016
Accounts for a small company made up to 30 December 2015
05 May 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 825

12 Oct 2015
Accounts for a small company made up to 30 December 2014
06 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 825

...
... and 51 more events
23 Aug 2006
Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution

23 Aug 2006
Registered office changed on 23/08/06 from: 39-49 commercial road southampton hampshire SO15 1GA
23 Aug 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
18 Aug 2006
Company name changed bondco 1152 LIMITED\certificate issued on 18/08/06
21 Mar 2006
Incorporation

ICF TECH LIMITED Charges

5 July 2012
Guarantee & debenture
Delivered: 7 July 2012
Status: Satisfied on 27 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 27 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ICF SYSTEMS LIMITED ICF TEAM LTD ICF TRESTLES LTD ICFBA (CONSULTING) LTD ICFBA (UK) LTD ICFBA HOLDINGS LTD ICFDIRECT LTD