Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICS TERMINALS (UK) LIMITED
Company Information for

ICS TERMINALS (UK) LIMITED

CEME CAMPUS MARSH WAY, # 271A, RAINHAM, ESSEX, RM13 8EU,
Company Registration Number
01046647
Private Limited Company
Active

Company Overview

About Ics Terminals (uk) Ltd
ICS TERMINALS (UK) LIMITED was founded on 1972-03-20 and has its registered office in Rainham. The organisation's status is listed as "Active". Ics Terminals (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ICS TERMINALS (UK) LIMITED
 
Legal Registered Office
CEME CAMPUS MARSH WAY
# 271A
RAINHAM
ESSEX
RM13 8EU
Other companies in RM13
 
Filing Information
Company Number 01046647
Company ID Number 01046647
Date formed 1972-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB480788896  
Last Datalog update: 2023-11-06 05:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICS TERMINALS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICS TERMINALS (UK) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN VALENTINE
Company Secretary 2004-07-12
JOHN BURNS
Director 2009-07-01
BRIAN MEAD SONDEY
Director 1999-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
CHAND KHAN
Director 2004-10-29 2009-07-01
HAROLD BRUCE ASPIS
Director 1998-05-12 2004-10-29
ORNA MARGALIT
Company Secretary 2004-05-07 2004-07-12
CHARLES ARTHUR HOKANSON
Company Secretary 2001-10-29 2004-05-07
CHARLES ARTHUR HOKANSON
Director 2001-10-29 2004-05-07
FRANK SALT GELDERD
Company Secretary 1991-12-28 2001-10-29
FRANK SALT GELDERD
Director 1991-12-28 2001-10-29
CHARLES ELBERT TINGLEY
Director 1991-12-28 2000-04-28
TIMOTHY JAMES BRITTON
Director 1998-02-27 1999-09-17
DENNIS JAMES KENNY
Director 1997-07-15 1998-05-12
MICHAEL JOSEPH CUNNINGHAM
Director 1997-07-15 1998-02-27
PER ANDERS VIDLUND
Director 1991-12-28 1997-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN VALENTINE GREYBOX SERVICES I LIMITED Company Secretary 2004-07-12 CURRENT 1994-10-17 Dissolved 2017-03-14
JOHN BURNS GREYBOX SERVICES I LIMITED Director 2009-07-01 CURRENT 1994-10-17 Dissolved 2017-03-14
BRIAN MEAD SONDEY GREYBOX SERVICES I LIMITED Director 2005-01-14 CURRENT 1994-10-17 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JOHN BURNS
2023-01-03APPOINTMENT TERMINATED, DIRECTOR BRIAN MEAD SONDEY
2023-01-03DIRECTOR APPOINTED MR KEVIN MICHAEL VALENTINE
2023-01-03DIRECTOR APPOINTED MR MICHAEL STUART PEARL
2022-09-30CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 10002
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 10002
2015-10-13AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 10002
2014-10-27AR0103/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 10002
2013-10-11AR0103/10/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-10AR0103/10/12 ANNUAL RETURN FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BURNS / 09/10/2012
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEAD SONDEY / 09/10/2012
2012-10-09CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN VALENTINE on 2012-10-09
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-11AR0103/10/11 ANNUAL RETURN FULL LIST
2011-10-07ANNOTATIONClarification
2011-10-07RP04
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN VALENTINE on 2011-09-09
2010-10-21AR0103/10/10 ANNUAL RETURN FULL LIST
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/10 FROM , Ceme Marsh Way, Rainham, Essex, RM13 8EU, England
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEAD SONDEY / 03/08/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN VALENTINE / 02/08/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM, FORTIS HOUSE 160 LONDON ROAD, BARKING, ESSEX, IG11 8BB
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-11AR0103/10/09 FULL LIST
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR BRIAN MEAD SONDEY / 08/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR JOHN BURNS / 08/10/2009
2009-10-07AP01DIRECTOR APPOINTED DIRECTOR JOHN BURNS
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHAND KHAN
2008-10-09363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-09288cSECRETARY'S CHANGE OF PARTICULARS / KEVIN VALENTINE / 01/09/2008
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM, RODING HOUSE, 2,CAMBRIDGE ROAD, BARKING, ESSEX, IG11 8NL
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHAND KHAN / 08/10/2008
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN SONDEY / 07/10/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-24363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18353LOCATION OF REGISTER OF MEMBERS
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-10-13244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-08363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-11-08288bDIRECTOR RESIGNED
2004-11-08288aNEW DIRECTOR APPOINTED
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-20288aNEW SECRETARY APPOINTED
2004-07-19288bSECRETARY RESIGNED
2004-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2004-03-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-13363sRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-15363sRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-10-15244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-01-29363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-02244DELIVERY EXT'D 3 MTH 31/12/00
2001-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ICS TERMINALS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICS TERMINALS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICS TERMINALS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8696
MortgagesNumMortOutstanding1.099
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.7795

This shows the max and average number of mortgages for companies with the same SIC code of 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICS TERMINALS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ICS TERMINALS (UK) LIMITED registering or being granted any patents
Domain Names

ICS TERMINALS (UK) LIMITED owns 6 domain names.

sitevault.co.uk   spacewise.co.uk   containers4u.co.uk   containers4you.co.uk   containersforyou.co.uk   containersfouryou.co.uk  

Trademarks
We have not found any records of ICS TERMINALS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICS TERMINALS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.) as ICS TERMINALS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ICS TERMINALS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ICS TERMINALS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0039199080
2018-08-0039199080
2016-06-0039199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-08-0073090090Reservoirs, tanks, vats and similar containers, of iron or steel, for solids, of a capacity of > 300 l (excl. containers lined or heat-insulated or fitted with mechanical or thermal equipment and containers specifically constructed or equipped for one or more types of transport)
2014-10-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2013-07-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2012-02-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-07-0139199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2010-05-0139269092Articles made from plastic sheet, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICS TERMINALS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICS TERMINALS (UK) LIMITED any grants or awards.
Ownership
    • TAL International Group Inc : Ultimate parent company : US
      • Greybox Services Ltd
      • TAL International Container Limited
      • TAL International Container Ltd
      • ICS Terminals (UK) Limited
      • ICS Terminals (UK) Ltd
      • Greybox Services I Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.