Company Information for IC TECHNOLOGY UK LIMITED
UNIT 8, QUEENSWAY LINK INDUSTRIAL ESTATE,, STAFFORD PARK 17, TELFORD, TF3 3DN,
|
Company Registration Number
04603075
Private Limited Company
Active |
Company Name | |
---|---|
IC TECHNOLOGY UK LIMITED | |
Legal Registered Office | |
UNIT 8, QUEENSWAY LINK INDUSTRIAL ESTATE, STAFFORD PARK 17 TELFORD TF3 3DN Other companies in TF9 | |
Company Number | 04603075 | |
---|---|---|
Company ID Number | 04603075 | |
Date formed | 2002-11-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-05 18:13:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DENHAM HERVEY NEWALL EKE |
||
DENHAM HERVEY NEWALL EKE |
||
JAMES MELLON |
||
JEFFREY ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANX FINANCIAL LIMITED | Director | 2017-04-25 | CURRENT | 2002-07-17 | Active | |
MANX INCAHOOT LIMITED | Director | 2017-04-25 | CURRENT | 2015-03-14 | Active | |
PODENCO DISTRIBUTION LIMITED | Director | 2015-09-17 | CURRENT | 2015-09-17 | Dissolved 2017-11-07 | |
ALL STAR LEISURE (GROUP) LIMITED | Director | 2015-08-05 | CURRENT | 2006-09-12 | In Administration | |
BURNBRAE STYLE LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
SPREADBET MAGAZINE LIMITED | Director | 2014-05-01 | CURRENT | 2007-12-17 | Liquidation | |
BURNBRAE MEDIA INVESTMENTS LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Active | |
MASTER INVESTOR LIMITED | Director | 2013-11-26 | CURRENT | 2013-11-26 | Active | |
BURNBRAE EVENTS LIMITED | Director | 2013-11-08 | CURRENT | 2013-11-08 | Active | |
SHARECRAZY.COM LTD | Director | 2013-09-18 | CURRENT | 1999-12-30 | Liquidation | |
OILBARREL.COM LIMITED | Director | 2013-09-18 | CURRENT | 2002-11-26 | Liquidation | |
SOFTLINE LTD | Director | 2013-08-09 | CURRENT | 2006-02-02 | Active | |
SOFTLINE UK LIMITED | Director | 2013-08-09 | CURRENT | 1989-10-31 | Active | |
SPEYMILL PROPERTY GROUP (UK) LIMITED | Director | 2011-01-25 | CURRENT | 1990-10-15 | Liquidation | |
TRANSBANK CARD SERVICES LIMITED | Director | 2008-12-19 | CURRENT | 2007-06-12 | Active | |
SLEEPWELL HOTELS (UK) LIMITED | Director | 2005-01-04 | CURRENT | 2005-01-04 | Active | |
THE LONGEVITY FORUM LIMITED | Director | 2018-05-22 | CURRENT | 2018-05-22 | Active | |
CONDOR GOLD PLC | Director | 2011-04-06 | CURRENT | 2005-10-10 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/17 FROM Workshop Peplow Hall Estate Peplow Market Drayton Shropshire TF9 3JP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/12 FROM Unit 15, Stafford Park 12 Telford Shropshire TF3 3BJ | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JEFFREY ROGERS | |
AR01 | 28/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 28/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Mellon on 2009-11-28 | |
AP01 | DIRECTOR APPOINTED MR DENHAM HERVEY NEWALL EKE | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
IC TECHNOLOGY UK LIMITED owns 1 domain names.
ictltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Cumbria County Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Cumbria County Council | |
|
|
Warwickshire County Council | |
|
Computer Equipment Curriculum |
Warwickshire County Council | |
|
Computer Equipment Curriculum |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Fixtures and fittings |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Fixtures and fittings |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Fixtures and fittings |
Cambridgeshire County Council | |
|
Capital WIP - land and buildings - Fixtures and fittings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |