Company number 05165576
Status Active
Incorporation Date 29 June 2004
Company Type Private Limited Company
Address NO.2 SILKWOOD OFFICE PARK, FRYERS WAY, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF5 9TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Satisfaction of charge 1 in full; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2017-02-23
. The most likely internet sites of ICOLOCATE LIMITED are www.icolocate.co.uk, and www.icolocate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Icolocate Limited is a Private Limited Company.
The company registration number is 05165576. Icolocate Limited has been working since 29 June 2004.
The present status of the company is Active. The registered address of Icolocate Limited is No 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire England Wf5 9tj. The company`s financial liabilities are £27.91k. It is £-71.89k against last year. The cash in hand is £29.11k. It is £29.11k against last year. And the total assets are £29.21k, which is £29.11k against last year. LAUER, Martin John is a Director of the company. Secretary HURLEY, Anthony James has been resigned. Secretary KIRBY, Gregory Thomas has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Secretary FERRIBY & CO LIMITED has been resigned. Secretary TWD SERVICES LIMITED has been resigned. Director HURLEY, Anthony James has been resigned. Director LAUER, Martin John has been resigned. Director THORPE, Annette has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
icolocate Key Finiance
LIABILITIES
£27.91k
-73%
CASH
£29.11k
TOTAL ASSETS
£29.21k
+29107%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 30 June 2004
Appointed Date: 29 June 2004
Secretary
FERRIBY & CO LIMITED
Resigned: 19 June 2009
Appointed Date: 19 February 2008
Secretary
TWD SERVICES LIMITED
Resigned: 28 September 2009
Appointed Date: 19 June 2009
Director
THORPE, Annette
Resigned: 18 July 2005
Appointed Date: 29 June 2004
56 years old
Nominee Director
BTC (DIRECTORS) LTD
Resigned: 30 June 2004
Appointed Date: 29 June 2004
Persons With Significant Control
Mr Martin John Lauer
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more
ICOLOCATE LIMITED Events
16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
16 Mar 2017
Satisfaction of charge 1 in full
24 Feb 2017
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-02-23
17 Feb 2017
Registered office address changed from The One Point Buildings 189-197 Wincolmlee Hull East Yorkshire HU2 0PA to York House Sandal Castle Centre, Asdale Road Wakefield WF2 7JE on 17 February 2017
04 Nov 2016
Confirmation statement made on 21 October 2016 with updates
...
... and 46 more events
16 Jul 2004
Registered office changed on 16/07/04 from: dte house, hollins mount bury lancashire BL9 8AT
16 Jul 2004
New director appointed
06 Jul 2004
Secretary resigned
06 Jul 2004
Director resigned
29 Jun 2004
Incorporation