About

Registered Number: 04708834
Date of Incorporation: 24/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Hot Water Lane, Kingswood, Bristol, BS15 4FJ

 

Established in 2003, I C Express Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEOD, Daniel Andrew 06 April 2008 23 December 2008 1
Secretary Name Appointed Resigned Total Appointments
CROOK, Robert John 24 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 06 November 2019
CS01 - N/A 27 March 2019
PSC04 - N/A 27 March 2019
CH01 - Change of particulars for director 26 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 27 March 2018
PSC04 - N/A 27 March 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AD01 - Change of registered office address 15 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 24 March 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 29 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.