Company number 05509182
Status Active
Incorporation Date 14 July 2005
Company Type Private Limited Company
Address ICS HOUSE STEPHENSON ROAD, CALMORE INDUSTRIAL ESTATE, TOTTON, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO40 3SA
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft, 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Registration of charge 055091820005, created on 17 December 2015. The most likely internet sites of ICS COOL ENERGY LIMITED are www.icscoolenergy.co.uk, and www.ics-cool-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Romsey Rail Station is 4.2 miles; to St Denys Rail Station is 5.2 miles; to Swaythling Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ics Cool Energy Limited is a Private Limited Company.
The company registration number is 05509182. Ics Cool Energy Limited has been working since 14 July 2005.
The present status of the company is Active. The registered address of Ics Cool Energy Limited is Ics House Stephenson Road Calmore Industrial Estate Totton Southampton Hampshire England So40 3sa. . JONES, Michael is a Director of the company. SPOLNIK, Adam Jeffrey is a Director of the company. SPOLNIK, Jeffrey Marian is a Director of the company. WEST, Simon James is a Director of the company. WHYTE, Kevin Lee is a Director of the company. WILSON, Philip Scott is a Director of the company. WILSON, Russell Christopher is a Director of the company. Secretary JONES, Kevin has been resigned. Secretary WILSON, Philip Scott has been resigned. Director JONES, Kevin has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".
Current Directors
Resigned Directors
Secretary
JONES, Kevin
Resigned: 05 March 2012
Appointed Date: 20 September 2005
Director
JONES, Kevin
Resigned: 05 March 2012
Appointed Date: 01 November 2007
73 years old
Persons With Significant Control
Mr Michael Jones
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
Mr Adam Jeffrey Spolnik
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control
Mr Simon James West
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control
Mr Kevin Lee Whyte
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Mr Philip Scott Wilson
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
ICS COOL ENERGY LIMITED Events
07 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
17 Dec 2015
Registration of charge 055091820005, created on 17 December 2015
01 Dec 2015
Director's details changed for Kevin Whyte on 1 December 2015
01 Dec 2015
Director's details changed for Mr Jeffrey Spolnik on 1 December 2015
...
... and 57 more events
07 Nov 2005
Secretary resigned
24 Aug 2005
Company name changed ics thermal technology LIMITED\certificate issued on 24/08/05
16 Aug 2005
Registered office changed on 16/08/05 from: c/o tenon LIMITED, highfield court, tollgate chandlers ford eastleigh hampshire SO53 3TY
22 Jul 2005
Particulars of mortgage/charge
14 Jul 2005
Incorporation
17 December 2015
Charge code 0550 9182 0005
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as land and building on the south…
18 February 2015
Charge code 0550 9182 0004
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Lombard North Central Public Limited Company
Description: Contains fixed charge…
22 January 2013
Charge over sub-hire agreements
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: By way of first fixed charge the secured property meaning…
20 March 2006
Debenture
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2005
Debenture
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Jeffrey Spolnik and Philip Scott Wilson
Description: Fixed and floating charge over the undertaking and all…