ICW (UK) LTD
WAKEFIELD INDUSTRIAL & COMMERCIAL WINDOW COMPANY LIMITED

Hellopages » West Yorkshire » Wakefield » WF1 5QU
Company number 02781277
Status Active
Incorporation Date 20 January 1993
Company Type Private Limited Company
Address UNIT B, TADMAN STREET, WAKEFIELD, WEST YORKSHIRE, WF1 5QU
Home Country United Kingdom
Nature of Business 25120 - Manufacture of doors and windows of metal
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 10,000 . The most likely internet sites of ICW (UK) LTD are www.icwuk.co.uk, and www.icw-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Icw Uk Ltd is a Private Limited Company. The company registration number is 02781277. Icw Uk Ltd has been working since 20 January 1993. The present status of the company is Active. The registered address of Icw Uk Ltd is Unit B Tadman Street Wakefield West Yorkshire Wf1 5qu. . HAYTHORNE, Peter is a Secretary of the company. BROADHEAD, Michael is a Director of the company. WOOD, Margaret Ann is a Director of the company. Secretary BROADHEAD, Michael has been resigned. Secretary BURN, Jill has been resigned. Secretary EATON, Martin Keith has been resigned. Secretary HUNNS, Anne Bausor has been resigned. Secretary TWIGDEN, Jane Elizabeth Mary has been resigned. Director HUNNS, Anthony Donald has been resigned. Director WOOD, Antony James has been resigned. The company operates in "Manufacture of doors and windows of metal".


Current Directors

Secretary
HAYTHORNE, Peter
Appointed Date: 01 April 2013

Director
BROADHEAD, Michael
Appointed Date: 06 April 2008
73 years old

Director
WOOD, Margaret Ann
Appointed Date: 05 September 1995
79 years old

Resigned Directors

Secretary
BROADHEAD, Michael
Resigned: 01 April 2013
Appointed Date: 15 October 2003

Secretary
BURN, Jill
Resigned: 08 January 2003
Appointed Date: 22 October 2001

Secretary
EATON, Martin Keith
Resigned: 22 October 2001
Appointed Date: 01 December 1997

Secretary
HUNNS, Anne Bausor
Resigned: 31 December 1997

Secretary
TWIGDEN, Jane Elizabeth Mary
Resigned: 15 October 2003
Appointed Date: 08 January 2003

Director
HUNNS, Anthony Donald
Resigned: 31 December 1997
86 years old

Director
WOOD, Antony James
Resigned: 22 October 2001
Appointed Date: 01 January 2000
54 years old

Persons With Significant Control

Mrs Margaret Ann Wood
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

ICW (UK) LTD Events

01 Feb 2017
Confirmation statement made on 20 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 78 more events
10 Jun 1994
Registered office changed on 10/06/94 from: 8 new fields 2 stinsford road nuffield poole BH17 7NF

19 Mar 1993
Accounting reference date notified as 31/03

19 Mar 1993
Registered office changed on 19/03/93 from: 32/34 wimborne road poole dorset BH15 2BU

28 Jan 1993
Secretary resigned

20 Jan 1993
Incorporation

ICW (UK) LTD Charges

24 January 2007
Debenture
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 February 2001
Mortgage debenture
Delivered: 1 March 2001
Status: Satisfied on 13 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…