Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICIEA LIMITED
Company Information for

ICIEA LIMITED

HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
Company Registration Number
04842186
Private Limited Company
Active

Company Overview

About Iciea Ltd
ICIEA LIMITED was founded on 2003-07-23 and has its registered office in York. The organisation's status is listed as "Active". Iciea Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICIEA LIMITED
 
Legal Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
BLOSSOM STREET
YORK
YO24 1AH
Other companies in YO30
 
Filing Information
Company Number 04842186
Company ID Number 04842186
Date formed 2003-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 10:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICIEA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICIEA LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2007-02-23
GREIG BARKER
Director 2015-05-01
HELEN ELIZABETH BUCK
Director 2018-08-20
GREGORY WINSTON YOUNG
Director 2003-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MARTYN DURRANT
Director 2016-06-23 2018-06-06
DAVID SEELEY BROWN
Director 2015-08-01 2016-05-01
JONATHAN ALISTAIR COOKE
Director 2003-07-23 2015-10-01
GEOFFREY MICHAEL ROBERTS
Director 2014-02-01 2015-05-01
SIMON DAVID EMBLEY
Director 2009-09-30 2014-04-30
MARC ANTHONY SLATTERY
Director 2011-10-03 2014-01-24
GREGORY WINSTON YOUNG
Company Secretary 2003-07-23 2007-02-23
KELVIN ROY WHITFIELD
Director 2003-07-23 2006-05-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-07-23 2003-07-23
COMPANY DIRECTORS LIMITED
Nominated Director 2003-07-23 2003-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAPNA BEDI FITZGERALD RSC PROTECT LIMITED Company Secretary 2008-04-23 CURRENT 2007-03-12 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD E.SURV LIMITED Company Secretary 2008-01-05 CURRENT 1988-06-02 Active
SAPNA BEDI FITZGERALD CHANCELLORS ASSOCIATES LIMITED Company Secretary 2008-01-05 CURRENT 2006-06-23 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD EMBRACE FINANCIAL SERVICES LTD Company Secretary 2007-12-06 CURRENT 2007-12-06 Active
SAPNA BEDI FITZGERALD LAWLORS PROPERTY SERVICES LIMITED Company Secretary 2007-09-28 CURRENT 1995-10-17 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS LIMITED Company Secretary 2007-09-07 CURRENT 1999-05-05 Active
SAPNA BEDI FITZGERALD JNP (SURVEYORS) LIMITED Company Secretary 2007-09-07 CURRENT 2000-01-20 Active
SAPNA BEDI FITZGERALD JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Company Secretary 2007-09-07 CURRENT 2000-02-10 Active
SAPNA BEDI FITZGERALD JNP (RESIDENTIAL LETTINGS) LIMITED Company Secretary 2007-09-07 CURRENT 2001-11-12 Active
SAPNA BEDI FITZGERALD DAVID FROST ESTATE AGENTS LIMITED Company Secretary 2007-07-10 CURRENT 1992-02-10 Active
SAPNA BEDI FITZGERALD VITALHANDY ENTERPRISES LIMITED Company Secretary 2007-07-10 CURRENT 1992-11-03 Active
SAPNA BEDI FITZGERALD BARNWOODS LIMITED Company Secretary 2007-06-22 CURRENT 2007-06-11 Active - Proposal to Strike off
SAPNA BEDI FITZGERALD INTER COUNTY LETTINGS LIMITED Company Secretary 2007-02-23 CURRENT 1988-07-01 Active
SAPNA BEDI FITZGERALD LSLI LIMITED Company Secretary 2007-01-15 CURRENT 2006-12-14 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 2003-08-27 Active
SAPNA BEDI FITZGERALD LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-01 CURRENT 2005-07-07 Active
SAPNA BEDI FITZGERALD REEDS RAINS LIMITED Company Secretary 2006-07-31 CURRENT 1990-12-13 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK LIMITED Company Secretary 2006-07-07 CURRENT 2004-08-05 Active
SAPNA BEDI FITZGERALD LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Company Secretary 2006-07-07 CURRENT 2003-11-10 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS LIMITED Company Secretary 2005-10-27 CURRENT 1986-02-28 Active
SAPNA BEDI FITZGERALD LSL PROPERTY SERVICES PLC Company Secretary 2005-08-18 CURRENT 2004-04-27 Active
SAPNA BEDI FITZGERALD YOUR-MOVE.CO.UK LIMITED Company Secretary 2005-08-18 CURRENT 1984-11-19 Active
SAPNA BEDI FITZGERALD LENDING SOLUTIONS HOLDINGS LIMITED Company Secretary 2005-08-18 CURRENT 2004-04-05 Active
SAPNA BEDI FITZGERALD FIRST COMPLETE LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-06 Active
SAPNA BEDI FITZGERALD HOMEFAST PROPERTY SERVICES LIMITED Company Secretary 2005-01-18 CURRENT 2004-11-29 Active - Proposal to Strike off
GREIG BARKER YATES LETTINGS LIMITED Director 2018-01-02 CURRENT 2011-03-15 Active
GREIG BARKER GFEA LIMITED Director 2016-11-18 CURRENT 2006-08-03 Active
GREIG BARKER LAWLORS PROPERTY SERVICES LIMITED Director 2016-01-01 CURRENT 1995-10-17 Active
GREIG BARKER VITALHANDY ENTERPRISES LIMITED Director 2015-08-01 CURRENT 1992-11-03 Active
GREIG BARKER JNP (SURVEYORS) LIMITED Director 2015-08-01 CURRENT 2000-01-20 Active
GREIG BARKER JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2015-08-01 CURRENT 2000-02-10 Active
GREIG BARKER JNP (RESIDENTIAL LETTINGS) LIMITED Director 2015-08-01 CURRENT 2001-11-12 Active
GREIG BARKER PHILIP GREEN LETTINGS LIMITED Director 2015-08-01 CURRENT 2001-11-28 Active
GREIG BARKER HAWES & CO LIMITED Director 2015-08-01 CURRENT 2008-10-16 Active
GREIG BARKER WARNERS LETTING AGENCY LIMITED Director 2015-08-01 CURRENT 1983-03-16 Active
GREIG BARKER EADTL LTD Director 2015-05-01 CURRENT 2002-03-28 Active
GREIG BARKER DAVID FROST ESTATE AGENTS LIMITED Director 2015-05-01 CURRENT 1992-02-10 Active
GREIG BARKER EALAU LTD Director 2015-05-01 CURRENT 1998-02-24 Active
GREIG BARKER JNP ESTATE AGENTS LIMITED Director 2015-05-01 CURRENT 1999-05-05 Active
GREIG BARKER LSLI LIMITED Director 2015-05-01 CURRENT 2006-12-14 Active
GREIG BARKER HAWES & CO (THAMES DITTON) LIMITED Director 2015-05-01 CURRENT 2011-11-23 Active
GREIG BARKER EAHAW LTD Director 2015-05-01 CURRENT 2013-09-24 Active
GREIG BARKER LAURISTONS ESTATE AGENTS LIMITED Director 2015-05-01 CURRENT 2003-03-05 Active
GREIG BARKER LWL PROPERTY SERVICES LIMITED Director 2015-05-01 CURRENT 2000-03-27 Active
GREIG BARKER PAUL GRAHAM LETTINGS & MANAGEMENT LTD Director 2015-05-01 CURRENT 2008-09-22 Active
GREIG BARKER EAGF LTD Director 2015-05-01 CURRENT 2010-04-14 Active
GREIG BARKER INTER COUNTY LETTINGS LIMITED Director 2015-05-01 CURRENT 1988-07-01 Active
GREIG BARKER DAVIS TATE LTD Director 2015-05-01 CURRENT 2005-03-18 Active
GREIG BARKER THOMAS MORRIS LIMITED Director 2015-02-27 CURRENT 2002-02-20 Active
HELEN ELIZABETH BUCK FIRST2PROTECT LIMITED Director 2018-05-11 CURRENT 2014-04-28 Active
HELEN ELIZABETH BUCK LSL LAND & NEW HOMES LTD Director 2018-04-09 CURRENT 2014-04-30 Active
HELEN ELIZABETH BUCK RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
HELEN ELIZABETH BUCK VIBRANT ENERGY MATTERS LIMITED Director 2017-03-20 CURRENT 2008-11-24 Active
HELEN ELIZABETH BUCK LSL CORPORATE CLIENT SERVICES LIMITED Director 2017-02-28 CURRENT 2010-06-29 Active
HELEN ELIZABETH BUCK LSLI LIMITED Director 2017-02-28 CURRENT 2006-12-14 Active
HELEN ELIZABETH BUCK HAWES & CO (THAMES DITTON) LIMITED Director 2017-02-28 CURRENT 2011-11-23 Active
HELEN ELIZABETH BUCK EAHAW LTD Director 2017-02-28 CURRENT 2013-09-24 Active
HELEN ELIZABETH BUCK TEMPLETON LPA LIMITED Director 2017-02-28 CURRENT 2008-02-18 Active
HELEN ELIZABETH BUCK ST TRINITY LIMITED Director 2017-02-28 CURRENT 2009-12-01 Active
HELEN ELIZABETH BUCK MARSH & PARSONS (HOLDINGS) LIMITED Director 2017-02-28 CURRENT 2011-10-19 Active
HELEN ELIZABETH BUCK GROUP FIRST LTD Director 2017-02-28 CURRENT 2006-11-09 Active
HELEN ELIZABETH BUCK REEDS RAINS LIMITED Director 2017-02-28 CURRENT 1990-12-13 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS LIMITED Director 2017-02-28 CURRENT 1986-02-28 Active
HELEN ELIZABETH BUCK NEW DAFFODIL LIMITED Director 2017-02-28 CURRENT 1986-08-12 Active
HELEN ELIZABETH BUCK YOUR-MOVE.CO.UK LIMITED Director 2017-02-28 CURRENT 1984-11-19 Active
HELEN ELIZABETH BUCK LENDING SOLUTIONS HOLDINGS LIMITED Director 2017-02-28 CURRENT 2004-04-05 Active
HELEN ELIZABETH BUCK MARSH & PARSONS LIMITED Director 2017-02-28 CURRENT 2005-02-28 Active
HELEN ELIZABETH BUCK LSL PROPERTY SERVICES PLC Director 2011-12-01 CURRENT 2004-04-27 Active
GREGORY WINSTON YOUNG GFEA LIMITED Director 2016-11-18 CURRENT 2006-08-03 Active
GREGORY WINSTON YOUNG EADTL LTD Director 2016-05-01 CURRENT 2002-03-28 Active
GREGORY WINSTON YOUNG DAVID FROST ESTATE AGENTS LIMITED Director 2016-05-01 CURRENT 1992-02-10 Active
GREGORY WINSTON YOUNG EALAU LTD Director 2016-05-01 CURRENT 1998-02-24 Active
GREGORY WINSTON YOUNG JNP ESTATE AGENTS LIMITED Director 2016-05-01 CURRENT 1999-05-05 Active
GREGORY WINSTON YOUNG HAWES & CO (THAMES DITTON) LIMITED Director 2016-05-01 CURRENT 2011-11-23 Active
GREGORY WINSTON YOUNG EAHAW LTD Director 2016-05-01 CURRENT 2013-09-24 Active
GREGORY WINSTON YOUNG VITALHANDY ENTERPRISES LIMITED Director 2016-05-01 CURRENT 1992-11-03 Active
GREGORY WINSTON YOUNG THOMAS MORRIS LIMITED Director 2016-05-01 CURRENT 2002-02-20 Active
GREGORY WINSTON YOUNG YATES LETTINGS LIMITED Director 2016-05-01 CURRENT 2011-03-15 Active
GREGORY WINSTON YOUNG JNP (SURVEYORS) LIMITED Director 2016-05-01 CURRENT 2000-01-20 Active
GREGORY WINSTON YOUNG JNP ESTATE AGENTS (PRINCES RISBOROUGH) LIMITED Director 2016-05-01 CURRENT 2000-02-10 Active
GREGORY WINSTON YOUNG LWL PROPERTY SERVICES LIMITED Director 2016-05-01 CURRENT 2000-03-27 Active
GREGORY WINSTON YOUNG JNP (RESIDENTIAL LETTINGS) LIMITED Director 2016-05-01 CURRENT 2001-11-12 Active
GREGORY WINSTON YOUNG PHILIP GREEN LETTINGS LIMITED Director 2016-05-01 CURRENT 2001-11-28 Active
GREGORY WINSTON YOUNG EAGF LTD Director 2016-05-01 CURRENT 2010-04-14 Active
GREGORY WINSTON YOUNG DAVIS TATE LTD Director 2016-05-01 CURRENT 2005-03-18 Active
GREGORY WINSTON YOUNG HAWES & CO LIMITED Director 2015-08-01 CURRENT 2008-10-16 Active
GREGORY WINSTON YOUNG WARNERS LETTING AGENCY LIMITED Director 2015-08-01 CURRENT 1983-03-16 Active
GREGORY WINSTON YOUNG LSLI LIMITED Director 2014-04-14 CURRENT 2006-12-14 Active
GREGORY WINSTON YOUNG LAWLORS PROPERTY SERVICES LIMITED Director 2007-09-28 CURRENT 1995-10-17 Active
GREGORY WINSTON YOUNG INTER COUNTY LETTINGS LIMITED Director 2004-10-01 CURRENT 1988-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-06-05APPOINTMENT TERMINATED, DIRECTOR GREGORY WINSTON YOUNG
2023-05-30DIRECTOR APPOINTED MR PAUL HARDY
2023-04-13APPOINTMENT TERMINATED, DIRECTOR HELEN ELIZABETH BUCK
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Ms Helen Elizabeth Buck on 2022-03-17
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB England
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER BISSET
2021-05-19AP01DIRECTOR APPOINTED PETER BISSET
2021-05-17AP01DIRECTOR APPOINTED MR PETER BISSETT
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HARDY
2021-04-15RES01ADOPT ARTICLES 15/04/21
2021-04-15MEM/ARTSARTICLES OF ASSOCIATION
2021-03-17RES13Resolutions passed:
  • The execution, delivery and performance by the company of various documents is approved/drirectors authorisation 02/03/2021
  • ALTER ARTICLES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR PAUL HARDY
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GREIG BARKER
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-05-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-20AP01DIRECTOR APPOINTED MS HELEN ELIZABETH BUCK
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTYN DURRANT
2018-06-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05CH01Director's details changed for Mr Greig Barker on 2016-11-28
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 20000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED MR RICHARD MARTYN DURRANT
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEELEY BROWN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALISTAIR COOKE
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 20000
2015-08-17AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-14AP01DIRECTOR APPOINTED MR DAVID SEELEY BROWN
2015-05-29AP01DIRECTOR APPOINTED MR GREIG BARKER
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL ROBERTS
2015-01-10DISS40Compulsory strike-off action has been discontinued
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 20000
2014-08-12AR0123/07/14 ANNUAL RETURN FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMBLEY
2014-02-13ANNOTATIONClarification
2014-02-13RP04
2014-02-05AP01DIRECTOR APPOINTED GEOFFREY MICHAEL ROBERTS
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC SLATTERY
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0123/07/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0123/07/12 FULL LIST
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM ST. TRINITY HOUSE 3-4 KINGS SQUARE YORK NORTH YORKSHIRE YO1 8ZH
2011-10-11AP01DIRECTOR APPOINTED MR MARC ANTHONY SLATTERY
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0123/07/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-24AR0123/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY WINSTON YOUNG / 23/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID EMBLEY / 23/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ALISTAIR COOKE / 23/07/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SAPNA BEDI FITZGERALD / 23/07/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-02288aDIRECTOR APPOINTED MR SIMON DAVID EMBLEY
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-02-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM THE WATERHOUSE, WATER LANE BISHOPS STORTFORD HERTFORDSHIRE CM23 2JZ
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / SAPNA BEDI / 01/09/2008
2008-08-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-08-11363sRETURN MADE UP TO 23/07/08; NO CHANGE OF MEMBERS
2008-04-10AA31/01/07 TOTAL EXEMPTION SMALL
2007-12-20225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-01363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-06-29288bSECRETARY RESIGNED
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-04-17225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07
2007-03-29288aNEW SECRETARY APPOINTED
2006-10-06363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-10-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26169£ IC 30000/20000 31/05/06 £ SR 10000@1=10000
2006-07-04RES13AUTH TO ENTER CONTRACT 26/05/06
2006-07-04RES13PROP PURCH SHARES 26/05/06
2006-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-01288bDIRECTOR RESIGNED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-31287REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 500 LARKSHALL ROAD HIGHAMS PARK LONDON E4 9HH
2005-08-19353LOCATION OF REGISTER OF MEMBERS
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19363aRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-08-25363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-06-03ELRESS366A DISP HOLDING AGM 01/05/04
2004-06-03RES04£ NC 1000/250000 01/05
2004-06-03123NC INC ALREADY ADJUSTED 01/05/04
2004-06-03ELRESS252 DISP LAYING ACC 01/05/04
2004-06-03ELRESS386 DISP APP AUDS 01/05/04
2004-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-0388(2)RAD 01/05/04--------- £ SI 29999@1=29999 £ IC 1/30000
2004-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-05-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04
2004-04-14CERTNMCOMPANY NAME CHANGED INTER COUNTY ESTATE AGENTS LIMIT ED CERTIFICATE ISSUED ON 14/04/04
2004-03-25287REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 27 NORTH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LD
2004-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-06288bSECRETARY RESIGNED
2004-03-06288aNEW DIRECTOR APPOINTED
2004-03-06288bDIRECTOR RESIGNED
2003-08-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to ICIEA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICIEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICIEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Intangible Assets
Patents
We have not found any records of ICIEA LIMITED registering or being granted any patents
Domain Names

ICIEA LIMITED owns 2 domain names.

fdpm.co.uk   intercounty.co.uk  

Trademarks
We have not found any records of ICIEA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ICIEA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2014-10-13 GBP £1,050 Publishing and Advertising

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ICIEA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICIEA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICIEA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.