Warrington
Cheshire
WA4 6PS
Director Name | Mrs Wendy Maisey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS |
Secretary Name | Mrs Wendy Maisey |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS |
Director Name | Shaun Patrick Eardley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 August 1997) |
Role | Software House Sales& Marketin |
Correspondence Address | 3 Bailye Close Streethay Lichfield Staffordshire WS13 8LD |
Director Name | Susan Lindsay Eardley |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 August 1997) |
Role | Software House Business Develo |
Correspondence Address | 3 Bailye Close Streethay Lichfield Staffordshire WS13 8LD |
Director Name | Edward John Satchell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(9 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 30 June 1998) |
Role | Gerneral Manager |
Correspondence Address | Glan-Yr-Afon Farm Llanyblodwel Oswestry Shropshire SY10 8NF Wales |
Director Name | Mr John William Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 January 1999) |
Role | Chief Executive Officer |
Correspondence Address | 56 Sturdee Lane Lovett Bay Nsw 2105 2105 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iccsolutions.com |
---|
Registered Address | St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
19.5k at £1 | Mr David James Maisey 50.30% Ordinary |
---|---|
19.3k at £1 | Wendy Maisey 49.70% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,307,032 |
Cash | £1,169,368 |
Current Liabilities | £515,971 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 15 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
10 June 1999 | Delivered on: 15 June 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
21 January 1999 | Delivered on: 27 January 1999 Satisfied on: 14 July 1999 Persons entitled: Keycorp Limited Classification: Deed of mortgage Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement dated 21ST january 1999 and any and all ancillary and connected agreements and documents and/or in each case any variation,amendment or extension thereof or supplemental thereto from time to time or the deed of mortgage. Particulars: Please refer to form 395 for full details of charged assets. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
26 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
8 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
18 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
18 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
20 May 2021 | Change of details for Mr David James Maisey as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Secretary's details changed for Mrs Wendy Maisey on 20 May 2021 (1 page) |
20 May 2021 | Director's details changed for Mrs Wendy Maisey on 20 May 2021 (2 pages) |
20 May 2021 | Registered office address changed from St James Court Wilderspool Causeway Warrington Cheshire WA4 6PS to St James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 20 May 2021 (1 page) |
20 May 2021 | Change of details for Mrs Wendy Maisey as a person with significant control on 20 May 2021 (2 pages) |
20 May 2021 | Director's details changed for Mr David James Maisey on 20 May 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
13 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
10 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
10 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
17 October 2017 | Notification of David James Maisey as a person with significant control on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 October 2017 | Notification of Wendy Maisey as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
17 October 2017 | Notification of David James Maisey as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Wendy Maisey as a person with significant control on 17 October 2017 (2 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 October 2014 | Annual return made up to 15 October 2014 Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 October 2014 Statement of capital on 2014-10-27
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 November 2013 | Director's details changed for Wendy Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Wendy Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for David James Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Director's details changed for David James Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Wendy Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Director's details changed for David James Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Wendy Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Director's details changed for Wendy Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Secretary's details changed for Wendy Maisey on 1 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 December 2008 | Return made up to 15/10/08; full list of members (4 pages) |
15 December 2008 | Director and secretary's change of particulars / wendy maisey / 15/12/2006 (1 page) |
15 December 2008 | Director and secretary's change of particulars / wendy maisey / 15/12/2006 (1 page) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
29 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
3 November 2005 | Return made up to 15/10/05; full list of members
|
3 November 2005 | Return made up to 15/10/05; full list of members
|
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 October 2004 | Return made up to 15/10/04; full list of members
|
21 October 2004 | Return made up to 15/10/04; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 25/10/03; full list of members (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
21 November 2002 | Return made up to 25/10/02; full list of members
|
21 November 2002 | Return made up to 25/10/02; full list of members
|
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
15 January 2001 | Return made up to 25/10/00; full list of members
|
15 January 2001 | Return made up to 25/10/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
11 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
5 January 2000 | Return made up to 25/10/99; full list of members (6 pages) |
5 January 2000 | Return made up to 25/10/99; full list of members (6 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
31 January 1999 | Full accounts made up to 31 December 1997 (15 pages) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 January 1999 | Declaration of assistance for shares acquisition (4 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
27 January 1999 | Particulars of mortgage/charge (11 pages) |
27 January 1999 | Particulars of mortgage/charge (11 pages) |
2 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 25/10/98; no change of members (4 pages) |
5 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
5 November 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
8 April 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
8 April 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
3 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
3 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
12 August 1997 | Ad 01/08/97--------- £ si 17735@1=17735 £ ic 21000/38735 (2 pages) |
12 August 1997 | Ad 01/08/97--------- £ si 17735@1=17735 £ ic 21000/38735 (2 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 5 pipit avenue newton le willows merseyside WA12 9RG (1 page) |
13 July 1997 | Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page) |
13 July 1997 | Registered office changed on 13/07/97 from: 5 pipit avenue newton le willows merseyside WA12 9RG (1 page) |
13 July 1997 | Accounting reference date shortened from 31/03/98 to 30/06/97 (1 page) |
20 February 1997 | Ad 03/02/97--------- £ si 11000@1=11000 £ ic 10000/21000 (2 pages) |
20 February 1997 | Ad 03/02/97--------- £ si 11000@1=11000 £ ic 10000/21000 (2 pages) |
10 February 1997 | Ad 21/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
10 February 1997 | Ad 21/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Nc inc already adjusted 14/01/97 (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Resolutions
|
29 January 1997 | Nc inc already adjusted 14/01/97 (1 page) |
22 November 1996 | Ad 11/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
22 November 1996 | Ad 11/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 November 1996 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Incorporation (16 pages) |
25 October 1996 | Incorporation (16 pages) |