About

Registered Number: 05107170
Date of Incorporation: 20/04/2004 (20 years ago)
Company Status: Active
Registered Address: 11 Church Street, Swadlincote, Derbyshire, DE11 8LE

 

I C P Design Ltd was founded on 20 April 2004 with its registered office in Derbyshire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLISKIRK, Ian Christopher 20 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
JOSE, Graham Meyrick 12 June 2009 07 July 2012 1
RATCLIFFE WALLIS, Helen 13 September 2004 11 June 2009 1
SOUTHCOMBE, Alison 20 April 2004 13 September 2004 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 19 May 2017
CH01 - Change of particulars for director 20 April 2017
CH01 - Change of particulars for director 20 April 2017
AA - Annual Accounts 23 January 2017
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 22 January 2013
TM02 - Termination of appointment of secretary 10 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CERTNM - Change of name certificate 17 July 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 25 April 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 20 June 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 21 April 2005
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
287 - Change in situation or address of Registered Office 11 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 20 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.