I C HOLDINGS LIMITED
DARTMOUTH

Hellopages » Devon » South Hams » TQ6 9JY

Company number 05626531
Status Active
Incorporation Date 17 November 2005
Company Type Private Limited Company
Address COLLINGWOOD ROAD, TOWNSTAL INDUSTRIAL ESTATE, DARTMOUTH, DEVON, TQ6 9JY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1,478,004 . The most likely internet sites of I C HOLDINGS LIMITED are www.icholdings.co.uk, and www.i-c-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. I C Holdings Limited is a Private Limited Company. The company registration number is 05626531. I C Holdings Limited has been working since 17 November 2005. The present status of the company is Active. The registered address of I C Holdings Limited is Collingwood Road Townstal Industrial Estate Dartmouth Devon Tq6 9jy. . CHIVERS, Peta Georgina is a Secretary of the company. BURROUGHS, James is a Director of the company. CHIVERS, Charles Victor is a Director of the company. CHIVERS, Ella is a Director of the company. CHIVERS, Peta Georgina is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director JAMES, Ian Roy has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHIVERS, Peta Georgina
Appointed Date: 01 January 2006

Director
BURROUGHS, James
Appointed Date: 01 July 2014
47 years old

Director
CHIVERS, Charles Victor
Appointed Date: 01 January 2006
75 years old

Director
CHIVERS, Ella
Appointed Date: 01 July 2014
43 years old

Director
CHIVERS, Peta Georgina
Appointed Date: 01 January 2006
72 years old

Resigned Directors

Secretary
FBC NOMINEES LIMITED
Resigned: 01 January 2006
Appointed Date: 17 November 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 November 2005
Appointed Date: 17 November 2005

Director
FBC NOMINEES LIMITED
Resigned: 01 January 2006
Appointed Date: 17 November 2005

Director
JAMES, Ian Roy
Resigned: 05 November 2009
Appointed Date: 01 January 2006
75 years old

Director
ROUTH HOLDINGS LIMITED
Resigned: 01 January 2006
Appointed Date: 17 November 2005

Persons With Significant Control

Mr Charles Victor Chivers
Notified on: 16 November 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I C HOLDINGS LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
23 May 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,478,004

10 Apr 2015
Total exemption small company accounts made up to 30 September 2014
22 Dec 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,478,004

...
... and 33 more events
30 Jan 2006
Nc inc already adjusted 01/01/06
30 Jan 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Jan 2006
Registered office changed on 30/01/06 from: 6-10 george street, snow hill wolverhampton west midlands WV2 4DN
17 Nov 2005
Secretary resigned
17 Nov 2005
Incorporation