About

Registered Number: 09614869
Date of Incorporation: 29/05/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Harbour Landing Fox's Marina, Wherstead, Ipswich, IP2 8NJ,

 

I & C Holdings Ltd was registered on 29 May 2015 and has its registered office in Ipswich, it's status is listed as "Active". The current directors of this organisation are listed as Branford, Kristen, Wynn, Andrew Thomas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANFORD, Kristen 16 November 2016 - 1
WYNN, Andrew Thomas 19 June 2015 31 July 2019 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 01 May 2020
AA01 - Change of accounting reference date 18 October 2019
RESOLUTIONS - N/A 29 August 2019
PSC07 - N/A 27 August 2019
PSC02 - N/A 27 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
TM01 - Termination of appointment of director 16 August 2019
MR01 - N/A 16 August 2019
MR04 - N/A 25 June 2019
CS01 - N/A 13 June 2019
SH06 - Notice of cancellation of shares 15 April 2019
SH03 - Return of purchase of own shares 28 March 2019
MR01 - N/A 05 February 2019
SH06 - Notice of cancellation of shares 14 January 2019
SH03 - Return of purchase of own shares 28 December 2018
SH06 - Notice of cancellation of shares 17 August 2018
RESOLUTIONS - N/A 06 August 2018
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 20 February 2018
RESOLUTIONS - N/A 11 October 2017
RESOLUTIONS - N/A 11 October 2017
SH01 - Return of Allotment of shares 05 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 12 June 2017
SH01 - Return of Allotment of shares 26 November 2016
AP01 - Appointment of director 23 November 2016
RESOLUTIONS - N/A 15 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 20 June 2016
MA - Memorandum and Articles 05 February 2016
AP01 - Appointment of director 14 January 2016
CERTNM - Change of name certificate 11 January 2016
RESOLUTIONS - N/A 29 December 2015
SH01 - Return of Allotment of shares 29 December 2015
SH08 - Notice of name or other designation of class of shares 29 December 2015
AP01 - Appointment of director 06 December 2015
MR01 - N/A 11 November 2015
MR01 - N/A 11 November 2015
AP01 - Appointment of director 02 July 2015
AD01 - Change of registered office address 01 July 2015
AP01 - Appointment of director 26 June 2015
AA01 - Change of accounting reference date 19 June 2015
AP01 - Appointment of director 19 June 2015
CERTNM - Change of name certificate 18 June 2015
CERTNM - Change of name certificate 12 June 2015
NEWINC - New incorporation documents 29 May 2015
AA01 - Change of accounting reference date 29 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2019 Outstanding

N/A

A registered charge 31 January 2019 Outstanding

N/A

A registered charge 05 November 2015 Outstanding

N/A

A registered charge 05 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.