IIC (C&T) LIMITED - LEEDS
Company Profile | Company Filings |
Overview
IIC (C&T) LIMITED is a Private Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
IIC (C&T) LIMITED was incorporated 19 years ago on 17/05/2004 and has the registered number: 05129164. The accounts status is FULL and accounts are next due on 31/03/2025.
IIC (C&T) LIMITED was incorporated 19 years ago on 17/05/2004 and has the registered number: 05129164. The accounts status is FULL and accounts are next due on 31/03/2025.
IIC (C&T) LIMITED - LEEDS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
1 PARK ROW
LEEDS
LS1 5AB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MILL PARTNERSHIPS (C&T) LIMITED (until 08/07/2010)
MILL PARTNERSHIPS (C&T) LIMITED (until 08/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/05/2023 | 13/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RESOLIS LIMITED | Corporate Secretary | 2021-10-01 | CURRENT | ||
MR STEVEN MCGHEE | Oct 1983 | British | Director | 2023-04-26 | CURRENT |
MR JOHN STEPHEN GORDON | Dec 1962 | British | Director | 2019-05-01 | CURRENT |
ANDREW STEPHEN ROBERTSON | Apr 1966 | Secretary | 2004-05-17 UNTIL 2004-05-17 | RESIGNED | |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2004-05-17 UNTIL 2004-05-17 | RESIGNED | ||
MICHAEL SAUNDERS | Mar 1954 | British | Secretary | 2009-04-20 UNTIL 2013-05-01 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Secretary | 2004-05-17 UNTIL 2009-04-20 | RESIGNED |
MS JOANNA CLAIRE CHRISTIANE HAMES | Feb 1974 | English | Director | 2013-08-23 UNTIL 2018-05-10 | RESIGNED |
MRS LYNN BRIDGET MURPHY | Mar 1970 | British | Director | 2019-05-01 UNTIL 2020-07-31 | RESIGNED |
MR JAMES ALISTAIR SULLIVAN | Dec 1971 | British | Director | 2009-01-20 UNTIL 2010-03-18 | RESIGNED |
ANDREW STEPHEN ROBERTSON | Apr 1966 | Director | 2004-05-17 UNTIL 2004-11-17 | RESIGNED | |
HANNAH O'GORMAN | Apr 1971 | British | Director | 2020-07-31 UNTIL 2023-04-26 | RESIGNED |
MR ANTHONY CARMELLO NORRIS | Feb 1963 | British | Director | 2004-07-07 UNTIL 2009-01-20 | RESIGNED |
PAUL ANTHONY CARTWRIGHT | May 1957 | British | Director | 2009-11-30 UNTIL 2019-05-01 | RESIGNED |
MISS VIKKI LOUISE EVERETT | Dec 1971 | British | Director | 2013-08-23 UNTIL 2018-05-10 | RESIGNED |
JEREMY RUSSELL TILFORD | Jan 1956 | British | Director | 2004-05-17 UNTIL 2004-05-17 | RESIGNED |
DAVID JAMES WOOD | Feb 1957 | British | Director | 2004-05-17 UNTIL 2004-11-08 | RESIGNED |
JEREMY RUSSELL TILFORD | Jan 1956 | British | Director | 2005-05-03 UNTIL 2009-04-17 | RESIGNED |
MR THOMAS BENEDICT SYMES | May 1956 | British | Director | 2004-05-17 UNTIL 2019-05-01 | RESIGNED |
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2013-05-01 UNTIL 2021-10-01 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2004-05-17 UNTIL 2004-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Louiseco Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
IIC_(C&T)_LIMITED - Accounts | 2023-12-15 | 30-06-2023 | £1,297 Cash £1,897 equity |