I.C.C.S. LIMITED
BURY

Hellopages » Lancashire » Rossendale » BL0 0JN

Company number 02864345
Status Active
Incorporation Date 20 October 1993
Company Type Private Limited Company
Address 4 MARKET STREET, EDENFIELD RAMSBOTTOM, BURY, LANCASHIRE, BL0 0JN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of I.C.C.S. LIMITED are www.iccs.co.uk, and www.i-c-c-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. I C C S Limited is a Private Limited Company. The company registration number is 02864345. I C C S Limited has been working since 20 October 1993. The present status of the company is Active. The registered address of I C C S Limited is 4 Market Street Edenfield Ramsbottom Bury Lancashire Bl0 0jn. The company`s financial liabilities are £84.26k. It is £0.62k against last year. The cash in hand is £76.4k. It is £1.18k against last year. And the total assets are £128.39k, which is £-6.78k against last year. NELSON, Patricia Mary is a Secretary of the company. NELSON, Patricia Mary is a Director of the company. NELSON, Ronald Grainger is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATTHEWS, Terence Edward has been resigned. Director NELSON, Patricia Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


i.c.c.s. Key Finiance

LIABILITIES £84.26k
+0%
CASH £76.4k
+1%
TOTAL ASSETS £128.39k
-6%
All Financial Figures

Current Directors

Secretary
NELSON, Patricia Mary
Appointed Date: 13 December 1993

Director
NELSON, Patricia Mary
Appointed Date: 13 July 2011
81 years old

Director
NELSON, Ronald Grainger
Appointed Date: 13 December 1993
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 December 1993
Appointed Date: 20 October 1993

Director
MATTHEWS, Terence Edward
Resigned: 03 October 1997
Appointed Date: 20 April 1995
54 years old

Director
NELSON, Patricia Mary
Resigned: 02 March 2004
Appointed Date: 01 November 2000
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 December 1993
Appointed Date: 20 October 1993

I.C.C.S. LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100

...
... and 56 more events
13 Jan 1994
Director resigned;new director appointed

13 Jan 1994
Registered office changed on 13/01/94 from: 2 baches street london N1 6UB

13 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Jan 1994
Company name changed agentcount LIMITED\certificate issued on 13/01/94

20 Oct 1993
Incorporation