About

Registered Number: 04804997
Date of Incorporation: 19/06/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: Ashdown, Spreyton, Crediton, Devon, EX17 5AL

 

Icg Baker Ltd was founded on 19 June 2003 with its registered office in Devon, it's status at Companies House is "Active". We do not know the number of employees at this company. Baker, Tina Jane, Baker, Ivor Charles George are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Ivor Charles George 19 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Tina Jane 19 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 29 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 18 July 2011
AD04 - Change of location of company records to the registered office 18 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 17 April 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 16 July 2004
225 - Change of Accounting Reference Date 07 June 2004
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
NEWINC - New incorporation documents 19 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.