ICS (2082) LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 3SU

Company number 06171311
Status Active
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address 2 MANNIN WAY, LANCASTER, LA1 3SU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ICS (2082) LIMITED are www.ics2082.co.uk, and www.ics-2082.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Ics 2082 Limited is a Private Limited Company. The company registration number is 06171311. Ics 2082 Limited has been working since 20 March 2007. The present status of the company is Active. The registered address of Ics 2082 Limited is 2 Mannin Way Lancaster La1 3su. . RITCHIE, Alex is a Director of the company. Secretary RITCHIE, Jane has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Secretary ICS SECRETARIES LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
RITCHIE, Alex
Appointed Date: 21 March 2007
71 years old

Resigned Directors

Secretary
RITCHIE, Jane
Resigned: 31 July 2011
Appointed Date: 23 July 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 23 April 2007
Appointed Date: 20 March 2007

Secretary
ICS SECRETARIES LTD
Resigned: 23 July 2007
Appointed Date: 21 March 2007

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 23 April 2007
Appointed Date: 20 March 2007

ICS (2082) LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

27 Mar 2015
Director's details changed for Alex Ritchie on 3 March 2015
...
... and 29 more events
02 May 2007
New secretary appointed
02 May 2007
New director appointed
23 Apr 2007
Director resigned
23 Apr 2007
Secretary resigned
20 Mar 2007
Incorporation