ICA SOLUTIONS LTD
READING

Hellopages » Berkshire » West Berkshire » RG7 2PQ

Company number 03559407
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address UNIT 22 EASTER PARK BENYON ROAD, SILCHESTER, READING, BERKSHIRE, RG7 2PQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 2 in full; Satisfaction of charge 4 in full. The most likely internet sites of ICA SOLUTIONS LTD are www.icasolutions.co.uk, and www.ica-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Ica Solutions Ltd is a Private Limited Company. The company registration number is 03559407. Ica Solutions Ltd has been working since 07 May 1998. The present status of the company is Active. The registered address of Ica Solutions Ltd is Unit 22 Easter Park Benyon Road Silchester Reading Berkshire Rg7 2pq. . BASSIL, Mychelle Ruth Ann is a Secretary of the company. BASSIL, Philip Owen is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
BASSIL, Mychelle Ruth Ann
Appointed Date: 07 May 1998

Director
BASSIL, Philip Owen
Appointed Date: 07 May 1998
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 May 1998
Appointed Date: 07 May 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 May 1998
Appointed Date: 07 May 1998

ICA SOLUTIONS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Feb 2017
Satisfaction of charge 2 in full
22 Feb 2017
Satisfaction of charge 4 in full
23 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

08 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 45 more events
30 May 1998
Secretary resigned
30 May 1998
Director resigned
30 May 1998
New secretary appointed
30 May 1998
New director appointed
07 May 1998
Incorporation

ICA SOLUTIONS LTD Charges

31 March 2008
Legal charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22 easter park benyon road silchester reading by way…
15 April 2005
Legal charge
Delivered: 27 April 2005
Status: Satisfied on 22 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit 1, 115 loverock road reading. By way of fixed charge…
29 March 2005
Debenture
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2000
Legal mortgage
Delivered: 3 March 2000
Status: Satisfied on 22 February 2017
Persons entitled: Hsbc Bank PLC
Description: Unit 1, 115 loverock road reading berkshire. With the…
27 May 1998
Debenture
Delivered: 2 June 1998
Status: Satisfied on 19 April 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…