IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED

  • Company statusactive
  • Company No06239498
  • Age18 years 2 months Incorporated 8 May 2007
  • Officers3

Address

C/O Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, LS1 2HJ, England

IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED is an active company incorporated on 8 May 2007 and based in Leeds, West Yorkshire, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

5 Months Ago on 14 Feb 2025

Accounts With Accounts Type Small

7 Months Ago on 31 Dec 2024

Termination Secretary Company With Name Termination Date

10 Months Ago on 28 Sep 2024

Appoint Person Secretary Company With Name Date

10 Months Ago on 28 Sep 2024

Change Registered Office Address Company With Date Old Address New Address

11 Months Ago on 01 Aug 2024

Confirmation Statement With Updates

1 Year Ago on 21 Feb 2024

Cessation Of A Person With Significant Control

1 Year Ago on 17 Feb 2024

Notification Of A Person With Significant Control

1 Year Ago on 16 Feb 2024

Termination Director Company With Name Termination Date

1 Year Ago on 13 Feb 2024

Accounts With Accounts Type Small

1 Year Ago on 27 Dec 2023

Change Person Director Company With Change Date

1 Year Ago on 23 Aug 2023

Confirmation Statement With No Updates

2 Years Ago on 12 May 2023

Accounts With Accounts Type Small

2 Years Ago on 16 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 12 May 2022

Appoint Person Secretary Company With Name Date

3 Years Ago on 02 Feb 2022

Accounts With Accounts Type Group

3 Years Ago on 17 Dec 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 05 Aug 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 04 Aug 2021

Confirmation Statement With No Updates

4 Years Ago on 02 May 2021

Cessation Of A Person With Significant Control

4 Years Ago on 26 Apr 2021

Appoint Person Director Company With Name Date

4 Years Ago on 08 Mar 2021

Accounts With Accounts Type Group

4 Years Ago on 18 Feb 2021

Termination Director Company With Name Termination Date

4 Years Ago on 06 Aug 2020

Confirmation Statement With Updates

5 Years Ago on 04 May 2020

Appoint Person Director Company With Name Date

5 Years Ago on 01 Apr 2020

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HOLLIDAY, Bethsecretary 04 Jul 2024
CUNNINGHAM, Thomas Samueldirector May 197501 Jun 2019
SCOTT, Jack Anthonydirector Jan 199208 Mar 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Fenton Uk 8 Limited 28 Nov 2023
Fenton Uk 5 Limited 20 Sept 2019
Louiseco Limited 06 Apr 2016
Jlif Investments Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.