About

Registered Number: 00644893
Date of Incorporation: 18/12/1959 (64 years and 4 months ago)
Company Status: Active
Registered Address: 14 Anglesea Road, Ipswich, IP1 3PP

 

I.C.M. (Ipswich) Ltd was registered on 18 December 1959 and has its registered office in Ipswich, it's status at Companies House is "Active". We don't currently know the number of employees at the business. There are 5 directors listed as May, Katherine Jane, May, Dawn, Lipert, Phyllis May, May, Charlotte Dawn, Vogel, Gloria for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAY, Katherine Jane 04 November 2000 - 1
LIPERT, Phyllis May N/A 25 October 2000 1
MAY, Charlotte Dawn N/A 27 March 1994 1
VOGEL, Gloria N/A 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MAY, Dawn N/A 04 November 2000 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 27 February 2019
PSC01 - N/A 29 March 2018
CS01 - N/A 29 March 2018
CH01 - Change of particulars for director 29 March 2018
PSC07 - N/A 29 March 2018
AA - Annual Accounts 28 February 2018
TM01 - Termination of appointment of director 27 February 2018
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
CH01 - Change of particulars for director 28 February 2017
AA - Annual Accounts 28 February 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AD01 - Change of registered office address 21 March 2015
CH01 - Change of particulars for director 21 March 2015
AD01 - Change of registered office address 20 March 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 19 March 2011
AA - Annual Accounts 01 March 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 02 April 2009
363a - Annual Return 01 March 2009
288c - Notice of change of directors or secretaries or in their particulars 01 March 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 10 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 01 April 2004
363s - Annual Return 24 March 2004
363s - Annual Return 17 April 2003
AA - Annual Accounts 01 April 2003
AA - Annual Accounts 29 March 2002
363s - Annual Return 22 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 06 April 1999
363s - Annual Return 06 April 1999
363s - Annual Return 27 April 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 27 April 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 17 May 1995
287 - Change in situation or address of Registered Office 25 January 1995
AA - Annual Accounts 04 November 1994
363s - Annual Return 30 March 1994
AA - Annual Accounts 22 March 1994
363b - Annual Return 29 March 1993
AA - Annual Accounts 16 March 1993
288 - N/A 04 March 1993
363s - Annual Return 01 April 1992
AA - Annual Accounts 23 March 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
AA - Annual Accounts 31 May 1990
363 - Annual Return 31 May 1990
AA - Annual Accounts 13 February 1989
363 - Annual Return 13 February 1989
287 - Change in situation or address of Registered Office 26 April 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 13 April 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 02 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 July 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.