ICAM ENGINEERING LTD.
CONNAHS QUAY DEESIDE

Hellopages » Flintshire » Flintshire » CH5 4DS

Company number 00827957
Status Active
Incorporation Date 19 November 1964
Company Type Private Limited Company
Address DOCK ROAD, DOCK ROAD INDUSTRIAL ESTATE, CONNAHS QUAY DEESIDE, FLINTSHIRE, CH5 4DS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ICAM ENGINEERING LTD. are www.icamengineering.co.uk, and www.icam-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Icam Engineering Ltd is a Private Limited Company. The company registration number is 00827957. Icam Engineering Ltd has been working since 19 November 1964. The present status of the company is Active. The registered address of Icam Engineering Ltd is Dock Road Dock Road Industrial Estate Connahs Quay Deeside Flintshire Ch5 4ds. . DAVIES, Susan Elizabeth is a Secretary of the company. DAVIES, Christopher James is a Director of the company. DAVIES, Dennis is a Director of the company. Secretary DAVIES, Christopher James has been resigned. Secretary DAVIES, Mary Patricia has been resigned. Director DAVIES, Mary Patricia has been resigned. Director EDGE, Edwin Edmund has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
DAVIES, Susan Elizabeth
Appointed Date: 08 December 2000

Director

Director
DAVIES, Dennis

98 years old

Resigned Directors

Secretary
DAVIES, Christopher James
Resigned: 08 December 2000
Appointed Date: 25 March 1996

Secretary
DAVIES, Mary Patricia
Resigned: 08 April 1998

Director
DAVIES, Mary Patricia
Resigned: 21 June 2002
95 years old

Director
EDGE, Edwin Edmund
Resigned: 23 April 2013
85 years old

ICAM ENGINEERING LTD. Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000

21 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2,000

07 May 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
05 Feb 1988
Particulars of mortgage/charge

21 Oct 1987
Accounts for a small company made up to 31 December 1986

21 Oct 1987
Return made up to 28/09/87; full list of members

30 Dec 1986
Accounts for a small company made up to 31 December 1985

30 Dec 1986
Return made up to 12/12/86; full list of members

ICAM ENGINEERING LTD. Charges

29 January 1988
Debenture
Delivered: 5 February 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Inc. Heritable property and assets in scotland.. Fixed and…
20 April 1978
Mortgage
Delivered: 25 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The industrial estate dock road connah's quay deeside…
8 May 1974
Debenture
Delivered: 13 May 1974
Status: Outstanding
Persons entitled: Industrial Commercial Finance Corporation LTD
Description: Plot 5, connahs quay industrial estate, connahs quay…