Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICR ENTERPRISES LIMITED
Company Information for

ICR ENTERPRISES LIMITED

123 OLD BROMPTON ROAD, LONDON, SW7 3RP,
Company Registration Number
03124785
Private Limited Company
Active

Company Overview

About Icr Enterprises Ltd
ICR ENTERPRISES LIMITED was founded on 1995-11-10 and has its registered office in . The organisation's status is listed as "Active". Icr Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ICR ENTERPRISES LIMITED
 
Legal Registered Office
123 OLD BROMPTON ROAD
LONDON
SW7 3RP
Other companies in SW7
 
Filing Information
Company Number 03124785
Company ID Number 03124785
Date formed 1995-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 00:26:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICR ENTERPRISES 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.
Companies with same name ICR ENTERPRISES LIMITED
The following companies were found which have the same name as ICR ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ICR ENTERPRISES IRELAND LIMITED DUBLIN ROAD ASHBOURNE CO. MEATH Dissolved Company formed on the 2002-02-22
ICR ENTERPRISES PTY LTD NSW 2164 Active Company formed on the 2004-04-29
ICR ENTERPRISES, INC. 11900 BISCAYNE BLVD. #290 MIAMI FL 33181 Active Company formed on the 1999-08-10
ICR ENTERPRISES, LLC 4000 E RENNER RD APT 1135 RICHARDSON TX 75082 Active Company formed on the 2018-08-23
ICR ENTERPRISES INC Delaware Unknown
ICR ENTERPRISES INC Georgia Unknown
ICR ENTERPRISES LLC Michigan UNKNOWN
ICR ENTERPRISES LLC North Carolina Unknown
Icr Enterprises Inc Maryland Unknown
ICR ENTERPRISES INC Georgia Unknown
ICR ENTERPRISES INC Tennessee Unknown

Company Officers of ICR ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE FINNEY
Company Secretary 2017-09-15
VICTORIA JANE FINNEY
Director 2017-09-15
CHARMAINE HELEN GRIFFITHS
Director 2016-02-15
JANE ELIZABETH HAMILTON
Director 2017-01-01
LUKE OLIVER JOHNSON
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE BENNETT
Company Secretary 2000-10-17 2017-09-14
ELIZABETH ANNE BENNETT
Director 2003-04-01 2017-09-14
ISABELLE HOTIMSKY
Director 2010-06-01 2016-03-31
CATHERINE SCIVIER
Director 2010-06-01 2016-01-31
HELEN MARGARET OTTON
Director 2010-06-01 2013-10-31
SUSAN ANN JOHNSON
Director 2001-10-31 2010-05-31
PHILIP JAMES BLACK
Director 2001-08-06 2010-04-30
JOHN MICHAEL ASHWORTH
Director 2003-04-01 2007-03-31
STEPHEN REX DAVIE
Director 1995-11-29 2003-03-31
MARGARET RACHEL COOPER
Director 2000-06-23 2003-03-05
WILLIAM OLIVER FARRER
Director 1998-05-19 2001-07-31
PATRICK JOSEPH WYNNE
Director 1997-02-10 2001-02-01
PATRICK JOSEPH JOHN WYNNE
Company Secretary 1998-05-19 2000-10-17
JOHN MARTIN CARTWRIGHT
Director 1998-05-19 2000-06-27
MARY ROSE CONCANNON
Director 1999-03-04 2000-04-26
CHRISTINE JOAN ARMITAGE
Director 1998-05-19 1998-07-22
JONATHAN MARK KIPLING
Company Secretary 1995-11-29 1998-05-19
PETER JOHN CHARLES KEEMER
Director 1997-02-10 1998-05-19
JONATHAN MARK KIPLING
Director 1995-11-29 1998-05-19
TYROLESE (SECRETARIAL) LIMITED
Nominated Secretary 1995-11-10 1995-11-29
TYROLESE (DIRECTORS) LIMITED
Nominated Director 1995-11-10 1995-11-29
TYROLESE (SECRETARIAL) LIMITED
Nominated Director 1995-11-10 1995-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARMAINE HELEN GRIFFITHS ICR CHELSEA DEVELOPMENT LIMITED Director 2016-02-15 CURRENT 1996-03-08 Active
CHARMAINE HELEN GRIFFITHS ICR SUTTON DEVELOPMENTS LTD Director 2016-02-15 CURRENT 1998-12-11 Active
CHARMAINE HELEN GRIFFITHS ICR EQUIPMENT LEASING NO.8 LIMITED Director 2016-02-15 CURRENT 2002-05-16 Active - Proposal to Strike off
JANE ELIZABETH HAMILTON UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY HOLDINGS LIMITED Director 2016-01-15 CURRENT 2001-12-24 Active
JANE ELIZABETH HAMILTON UNIVERSITY OF ESSEX KNOWLEDGE GATEWAY LIMITED Director 2016-01-15 CURRENT 2002-03-12 Active
JANE ELIZABETH HAMILTON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2014-08-01 CURRENT 1954-06-04 Active
JANE ELIZABETH HAMILTON WALBERSWICK CAR PARKS LIMITED Director 2013-12-06 CURRENT 1997-02-03 Active
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED Director 2013-11-22 CURRENT 2013-07-15 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17

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
2024-04-26Director's details changed for Mr Kristian Helin on 2023-10-06
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-06-12Appointment of Dr Jacqueline Louise Philips as company secretary on 2023-04-24
2023-05-15APPOINTMENT TERMINATED, DIRECTOR GORDON STEWART
2023-05-15DIRECTOR APPOINTED MR KRISTIAN HELIN
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-14Termination of appointment of Magda Amy North on 2023-03-14
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-04-08AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LUKE OLIVER JOHNSON
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR LARA JANE JUKES
2020-12-18AP01DIRECTOR APPOINTED MR GORDON STEWART
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-04-23AP03Appointment of Ms Magda Amy North as company secretary on 2020-04-23
2020-04-23TM02Termination of appointment of Eva Rachel Sharpe on 2020-04-23
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE HELEN GRIFFITHS
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2017-12-08AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-10-03AP01DIRECTOR APPOINTED MS VICTORIA JANE FINNEY
2017-09-26AP03Appointment of Victoria Jane Finney as company secretary on 2017-09-15
2017-09-26TM02Termination of appointment of Elizabeth Anne Bennett on 2017-09-14
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BENNETT
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-12AP01DIRECTOR APPOINTED JANE ELIZABETH HAMILTON
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE HOTIMSKY
2016-02-25AP01DIRECTOR APPOINTED DR CHARMAINE HELEN GRIFFITHS
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCIVIER
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-17CH01Director's details changed for Isabelle Hotimsky on 2015-11-17
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0110/11/14 ANNUAL RETURN FULL LIST
2014-11-11CH01Director's details changed for Isabelle Hotimsky on 2014-11-11
2014-05-15AUDAUDITOR'S RESIGNATION
2014-04-17AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0110/11/13 ANNUAL RETURN FULL LIST
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN OTTON
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-19AR0110/11/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-16AR0110/11/11 FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-16AR0110/11/10 FULL LIST
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JOHNSON
2010-06-07AP01DIRECTOR APPOINTED CATHERINE SCIVIER
2010-06-07AP01DIRECTOR APPOINTED LADY HELEN MARGARET OTTON
2010-06-07AP01DIRECTOR APPOINTED ISABELLE HOTIMSKY
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BLACK
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-11-20AR0110/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JOHNSON / 10/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BLACK / 10/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE BENNETT / 10/11/2009
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-11-21363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-23363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13288bDIRECTOR RESIGNED
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-20363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-23363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-11-23363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-01-10AUDAUDITOR'S RESIGNATION
2003-12-23AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-24363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-08288aNEW DIRECTOR APPOINTED
2003-04-07288bDIRECTOR RESIGNED
2003-03-13288bDIRECTOR RESIGNED
2003-01-30AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-06363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-11-23363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-06288aNEW DIRECTOR APPOINTED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-06288bDIRECTOR RESIGNED
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-22288bDIRECTOR RESIGNED
2000-12-10363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-10-31288aNEW SECRETARY APPOINTED
2000-10-31288bSECRETARY RESIGNED
2000-07-04288bDIRECTOR RESIGNED
2000-07-04288bDIRECTOR RESIGNED
2000-07-04288aNEW DIRECTOR APPOINTED
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-02363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-03-17288aNEW DIRECTOR APPOINTED
1999-02-23AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-28287REGISTERED OFFICE CHANGED ON 28/01/99 FROM: 17A ONSLOW GARDENS LONDON SW7 3AL
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to ICR ENTERPRISES 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 ICR ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICR ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.359
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets

Intangible Assets
Patents
We have not found any records of ICR ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICR ENTERPRISES LIMITED
Trademarks
We have not found any records of ICR ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICR ENTERPRISES 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 (47990 - Other retail sale not in stores, stalls or markets) as ICR ENTERPRISES LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where ICR ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICR ENTERPRISES 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 ICR ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.