ICAM SOLUTIONS LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7UG
Company number 07325910
Status Active
Incorporation Date 26 July 2010
Company Type Private Limited Company
Address UNIT 1 CENTURY ROAD, HIGH CARR BUSINESS PARK, NEWCASTLE, ENGLAND, ST5 7UG
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Registration of charge 073259100001, created on 21 February 2017; Confirmation statement made on 25 August 2016 with updates; Registered office address changed from Newfield House, Brook Lane Moreton Cum Alcumlow Congleton Cheshire CW12 4TJ to Unit 1 Century Road High Carr Business Park Newcastle ST5 7UG on 19 August 2016. The most likely internet sites of ICAM SOLUTIONS LIMITED are www.icamsolutions.co.uk, and www.icam-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Icam Solutions Limited is a Private Limited Company. The company registration number is 07325910. Icam Solutions Limited has been working since 26 July 2010. The present status of the company is Active. The registered address of Icam Solutions Limited is Unit 1 Century Road High Carr Business Park Newcastle England St5 7ug. . MEACHAM, Adrian is a Director of the company. Director KIRBY, Mark Alexander has been resigned. Director MEACHAM, Stephen James has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Director
MEACHAM, Adrian
Appointed Date: 01 January 2011
55 years old

Resigned Directors

Director
KIRBY, Mark Alexander
Resigned: 05 November 2015
Appointed Date: 07 July 2011
49 years old

Director
MEACHAM, Stephen James
Resigned: 07 July 2011
Appointed Date: 26 July 2010
74 years old

Persons With Significant Control

Mr Adrian Meacham
Notified on: 25 August 2016
55 years old
Nature of control: Has significant influence or control

ICAM SOLUTIONS LIMITED Events

22 Feb 2017
Registration of charge 073259100001, created on 21 February 2017
25 Aug 2016
Confirmation statement made on 25 August 2016 with updates
19 Aug 2016
Registered office address changed from Newfield House, Brook Lane Moreton Cum Alcumlow Congleton Cheshire CW12 4TJ to Unit 1 Century Road High Carr Business Park Newcastle ST5 7UG on 19 August 2016
01 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100

...
... and 12 more events
13 Jan 2011
Appointment of Mr Adrian Meacham as a director
13 Jan 2011
Statement of capital following an allotment of shares on 13 January 2011
  • GBP 100

13 Jan 2011
Accounts for a dormant company made up to 31 December 2010
13 Jan 2011
Previous accounting period shortened from 31 July 2011 to 31 December 2010
26 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ICAM SOLUTIONS LIMITED Charges

21 February 2017
Charge code 0732 5910 0001
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…