IC SERVICE AND MAINTENANCE LIMITED
STROOD

Hellopages » Kent » Medway » ME2 2LT

Company number 03112378
Status Active
Incorporation Date 10 October 1995
Company Type Private Limited Company
Address UNIT K3 TEMPLE COURT, KNIGHTS PARK KNIGHT ROAD, STROOD, KENT, ME2 2LT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 August 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 1,200 . The most likely internet sites of IC SERVICE AND MAINTENANCE LIMITED are www.icserviceandmaintenance.co.uk, and www.ic-service-and-maintenance.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-nine years and twelve months. Ic Service and Maintenance Limited is a Private Limited Company. The company registration number is 03112378. Ic Service and Maintenance Limited has been working since 10 October 1995. The present status of the company is Active. The registered address of Ic Service and Maintenance Limited is Unit K3 Temple Court Knights Park Knight Road Strood Kent Me2 2lt. The company`s financial liabilities are £682.16k. It is £67.26k against last year. The cash in hand is £484.44k. It is £86.29k against last year. And the total assets are £1217.43k, which is £-271.74k against last year. TAYLOR, Barbara is a Secretary of the company. TAYLOR, Martin Richard Roland is a Director of the company. Secretary HARVEY, Brinley Spencer Patrick has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CAMPBELL, Paul Gerard has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director WHEELER, Andrew John has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ic service and maintenance Key Finiance

LIABILITIES £682.16k
+10%
CASH £484.44k
+21%
TOTAL ASSETS £1217.43k
-19%
All Financial Figures

Current Directors

Secretary
TAYLOR, Barbara
Appointed Date: 31 July 1999

Director
TAYLOR, Martin Richard Roland
Appointed Date: 01 November 1997
74 years old

Resigned Directors

Secretary
HARVEY, Brinley Spencer Patrick
Resigned: 31 July 1999
Appointed Date: 10 October 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Director
CAMPBELL, Paul Gerard
Resigned: 03 May 2000
Appointed Date: 10 October 1995
66 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995
35 years old

Director
WHEELER, Andrew John
Resigned: 16 April 2012
Appointed Date: 01 June 2000
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 October 1995
Appointed Date: 10 October 1995

Persons With Significant Control

Mrs Barbara Taylor
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Richard Roland Taylor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IC SERVICE AND MAINTENANCE LIMITED Events

18 Aug 2016
Confirmation statement made on 10 August 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 October 2015
21 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,200

27 Mar 2015
Total exemption small company accounts made up to 31 October 2014
13 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,200

...
... and 66 more events
03 Jun 1996
Accounting reference date notified as 31/10
03 Jun 1996
New director appointed
03 Jun 1996
New secretary appointed
03 Jun 1996
Registered office changed on 03/06/96 from: 33 crwys road cardiff CF2 4YF
10 Oct 1995
Incorporation

IC SERVICE AND MAINTENANCE LIMITED Charges

22 March 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Martin Richard Taylor
Description: A first legal mortgage on all land owned by the company…
24 March 2009
Deed of charge over credit balances
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 March 2009
Deed of charge over credit balances
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 November 2004
Floating charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: Martin Richard Taylor and Barbabra Taylor and Norwich Union Trustees LTD
Description: By way of floating charge the undertaking and all its…
6 January 2004
Debenture
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…