ICS (SOUTHWEST) LIMITED
PENKRIDGE

Hellopages » Staffordshire » South Staffordshire » ST19 5PF

Company number 04171513
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 8 BURBAGE VALE, LYNE HILL MEADOW, PENKRIDGE, STAFFORDSHIRE, ENGLAND, ST19 5PF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Registered office address changed from 9 Treyamon Road Walsall WS5 3EA England to 8 Burbage Vale Lyne Hill Meadow Penkridge Staffordshire ST19 5PF on 8 March 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of ICS (SOUTHWEST) LIMITED are www.icssouthwest.co.uk, and www.ics-southwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Ics Southwest Limited is a Private Limited Company. The company registration number is 04171513. Ics Southwest Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Ics Southwest Limited is 8 Burbage Vale Lyne Hill Meadow Penkridge Staffordshire England St19 5pf. . HIGGINS, Christopher is a Director of the company. Secretary HAWLEY, Marc Leroy has been resigned. Secretary HIGGINS, Philip has been resigned. Secretary WALLIS, Steven has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HAWLEY, Marc Leroy has been resigned. Director HIGGINS, Philip has been resigned. Director WALLIS, Steven has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HIGGINS, Christopher
Appointed Date: 01 April 2003
64 years old

Resigned Directors

Secretary
HAWLEY, Marc Leroy
Resigned: 01 October 2011
Appointed Date: 01 February 2005

Secretary
HIGGINS, Philip
Resigned: 17 December 2003
Appointed Date: 06 March 2001

Secretary
WALLIS, Steven
Resigned: 31 January 2005
Appointed Date: 17 November 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 March 2001
Appointed Date: 02 March 2001

Director
HAWLEY, Marc Leroy
Resigned: 01 October 2011
Appointed Date: 01 April 2003
50 years old

Director
HIGGINS, Philip
Resigned: 17 December 2003
Appointed Date: 06 March 2001
57 years old

Director
WALLIS, Steven
Resigned: 15 March 2005
Appointed Date: 06 March 2001
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Mr Christopher Higgins
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ICS (SOUTHWEST) LIMITED Events

09 Mar 2017
Confirmation statement made on 2 March 2017 with updates
08 Mar 2017
Registered office address changed from 9 Treyamon Road Walsall WS5 3EA England to 8 Burbage Vale Lyne Hill Meadow Penkridge Staffordshire ST19 5PF on 8 March 2017
08 Dec 2016
Total exemption small company accounts made up to 30 September 2016
23 Mar 2016
Registered office address changed from 12 Nutmeg Grove Park View Walsall West Midlands WS1 2RZ to 9 Treyamon Road Walsall WS5 3EA on 23 March 2016
09 Mar 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 47 more events
22 Mar 2001
Ad 06/03/01--------- £ si 99@1=99 £ ic 1/100
22 Mar 2001
Registered office changed on 22/03/01 from: 10 mountain ash road clayhanger brownhills walsall W58 7QS
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
02 Mar 2001
Incorporation