ENGLISH @ ICS LIMITED - NORWICH
Company Profile | Company Filings |
Overview
ENGLISH @ ICS LIMITED is a Private Limited Company from NORWICH ENGLAND and has the status: Active.
ENGLISH @ ICS LIMITED was incorporated 21 years ago on 03/03/2003 and has the registered number: 04683625. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ENGLISH @ ICS LIMITED was incorporated 21 years ago on 03/03/2003 and has the registered number: 04683625. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
ENGLISH @ ICS LIMITED - NORWICH
This company is listed in the following categories:
85320 - Technical and vocational secondary education
85320 - Technical and vocational secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
THE CHARING CROSS CENTRE
NORWICH
NORFOLK
NR2 1DN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARTA JADWIGA KORYCKA | Oct 1973 | Polish | Director | 2023-08-29 | CURRENT |
MR NIGEL RICHARD KEITH GOODALL | Apr 1949 | British | Director | 2018-11-28 | CURRENT |
MRS MARIA TERESA COPPOLA | Sep 1975 | Italian | Director | 2018-11-28 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-03-03 UNTIL 2003-03-03 | RESIGNED | ||
HELEN ZOE GORSKI | Aug 1957 | British | Director | 2003-03-03 UNTIL 2018-11-29 | RESIGNED |
MISS KHALILA AMA MEARS | Dec 1973 | British | Director | 2018-11-28 UNTIL 2023-08-29 | RESIGNED |
JONATHAN FRANCIS MATTHEWS | Nov 1954 | British | Director | 2003-03-03 UNTIL 2018-11-29 | RESIGNED |
SIMON JAMES BUTTON | Jun 1972 | British | Director | 2018-11-28 UNTIL 2020-01-07 | RESIGNED |
HELEN ZOE GORSKI | Aug 1957 | British | Secretary | 2003-03-03 UNTIL 2018-11-29 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2003-03-03 UNTIL 2003-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Maria Teresa Coppola | 2023-06-30 | 9/1975 | Norwich Norfolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Jonathan Francis Charles Matthews | 2016-04-06 - 2018-11-07 | 11/1954 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Helen Gorski | 2016-04-06 - 2018-11-07 | 8/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
English @ ICS Limited - Accounts to registrar (filleted) - small 23.2.5 | 2024-03-29 | 31-03-2023 | £1,246 Cash £-25,785 equity |
English @ ICS Limited - Accounts to registrar (filleted) - small 22.3 | 2023-04-01 | 31-03-2022 | £4,577 Cash £-30,628 equity |
English @ ICS Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-31 | 31-03-2021 | £1,322 Cash £-34,978 equity |
English @ ICS Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-31 | 31-03-2019 | £5,044 Cash £-23,178 equity |
English @ ICS Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-20 | 31-03-2018 | £17,816 Cash £-4,988 equity |
English @ ICS Limited Micro-entity accounts | 2018-01-02 | 31-03-2017 | £-2,295 equity |
Accounts filed on 31-12-2015 | 2016-07-06 | 31-12-2015 | £15,731 Cash £211 equity |
Accounts filed on 31-12-2014 | 2015-09-29 | 31-12-2014 | £19,788 Cash £296 equity |
Accounts filed on 31-12-2013 | 2014-09-27 | 31-12-2013 | £21,953 Cash £14,992 equity |