Vale Road
Stockport
Cheshire
SK4 3QR
Secretary Name | Ricky Duckett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Telephone Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Downham Road Stockport Cheshire SK4 5EG |
Director Name | Mr Ricky Ricardo Duckett |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 16 years |
Role | Telecom Engineer |
Country of Residence | England |
Correspondence Address | Ground Floor Glencroft House Vale Road Stockport Cheshire SK4 3QR |
Secretary Name | Paul O Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 2 Christleton Avenue Stockport Cheshire SK4 5EQ |
Director Name | Mr Peter William Marshall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 February 2015) |
Role | Voice Data Engineer |
Country of Residence | England |
Correspondence Address | 17 Beechfields Winsford Cheshire CW7 3HJ |
Director Name | Countrywide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Secretary Name | Countrywide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 386-388 Palatine Road Manchester M22 4FZ |
Website | www.ica.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor Glencroft House Vale Road Stockport Cheshire SK4 3QR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £22,120 |
Cash | £73,990 |
Current Liabilities | £199,059 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
19 August 2019 | Delivered on: 4 September 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
11 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
4 September 2019 | Registration of charge 038065680001, created on 19 August 2019 (51 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 February 2015 | Termination of appointment of Peter William Marshall as a director on 27 February 2015 (1 page) |
27 February 2015 | Termination of appointment of Peter William Marshall as a director on 27 February 2015 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 October 2014 | Director's details changed for Ricky Duckett on 1 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Mrs Pamela Duckett on 1 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Mrs Pamela Duckett on 1 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Ricky Duckett on 1 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Ricky Duckett on 1 June 2014 (2 pages) |
31 October 2014 | Director's details changed for Mrs Pamela Duckett on 1 June 2014 (2 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
7 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Registered office address changed from 120a Reddish Lane Gorton Manchester MI8 7JL on 20 December 2010 (1 page) |
20 December 2010 | Registered office address changed from 120a Reddish Lane Gorton Manchester MI8 7JL on 20 December 2010 (1 page) |
8 June 2010 | Director's details changed for Peter William Marshall on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Ricky Duckett on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Peter William Marshall on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Peter William Marshall on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Pamela Duckett on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Ricky Duckett on 2 October 2009 (2 pages) |
8 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Pamela Duckett on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Ricky Duckett on 2 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Pamela Duckett on 2 October 2009 (2 pages) |
10 March 2010 | Registered office address changed from Manor House, 35 St Thomas's Road Chorley Lancashire PR7 1HP on 10 March 2010 (3 pages) |
10 March 2010 | Registered office address changed from Manor House, 35 St Thomas's Road Chorley Lancashire PR7 1HP on 10 March 2010 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Director appointed ricky duckett (2 pages) |
18 August 2008 | Director appointed ricky duckett (2 pages) |
18 August 2008 | Director appointed peter william marshall (2 pages) |
18 August 2008 | Director appointed peter william marshall (2 pages) |
18 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page) |
11 May 2007 | Return made up to 24/03/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
1 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
18 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 July 2003 | Return made up to 24/03/03; full list of members (6 pages) |
1 July 2003 | Return made up to 24/03/03; full list of members (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | Return made up to 24/03/02; full list of members
|
22 April 2002 | Return made up to 24/03/02; full list of members
|
12 February 2002 | Registered office changed on 12/02/02 from: 2 christleton avenue stockport cheshire SK4 5EQ (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 2 christleton avenue stockport cheshire SK4 5EQ (1 page) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 November 2000 | Return made up to 13/07/00; full list of members
|
27 November 2000 | Return made up to 13/07/00; full list of members
|
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
13 July 1999 | Incorporation (14 pages) |
13 July 1999 | Incorporation (14 pages) |