ICL CONTRACTORS LIMITED
BLACKBURN INSPIRING CHOICES LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 5QB

Company number 09454986
Status Active
Incorporation Date 24 February 2015
Company Type Private Limited Company
Address SUITE 3 THE SATURN CENTRE, CHALLENGE WAY, BLACKBURN, ENGLAND, BB1 5QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ICL CONTRACTORS LIMITED are www.iclcontractors.co.uk, and www.icl-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Icl Contractors Limited is a Private Limited Company. The company registration number is 09454986. Icl Contractors Limited has been working since 24 February 2015. The present status of the company is Active. The registered address of Icl Contractors Limited is Suite 3 The Saturn Centre Challenge Way Blackburn England Bb1 5qb. . QADOOS, Abdul is a Director of the company. Director BLACKBURN, Nicola has been resigned. Director FOSTER, Graham James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
QADOOS, Abdul
Appointed Date: 23 November 2015
55 years old

Resigned Directors

Director
BLACKBURN, Nicola
Resigned: 24 February 2015
Appointed Date: 24 February 2015
44 years old

Director
FOSTER, Graham James
Resigned: 23 November 2015
Appointed Date: 25 February 2015
55 years old

Persons With Significant Control

Mr Abdul Qadoos
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ICL CONTRACTORS LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
22 Dec 2016
Accounts for a dormant company made up to 28 February 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
First Gazette notice for compulsory strike-off
23 May 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1

...
... and 3 more events
19 Mar 2015
Registered office address changed from Ucan Centre Green Lane Carleton Pontefract West Yorkshire WF8 3NW United Kingdom to Mottram House 43 Greek Street Stockport Cheshire SK3 8AX on 19 March 2015
19 Mar 2015
Appointment of Mr Graham James Foster as a director on 25 February 2015
19 Mar 2015
Termination of appointment of Nicola Blackburn as a director on 24 February 2015
06 Mar 2015
Company name changed inspiring choices LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05

24 Feb 2015
Incorporation
Statement of capital on 2015-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted