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

ICS SERVICING LIMITED

ICS HOUSE STEPHENSON ROAD, CALMORE INDUSTRIAL ESTATE, TOTTON, SOUTHAMPTON, HAMPSHIRE, SO40 3SA,
Company Registration Number
05567600
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ics Servicing Ltd
ICS SERVICING LIMITED was founded on 2005-09-19 and has its registered office in Totton, Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Ics Servicing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ICS SERVICING LIMITED
 
Legal Registered Office
ICS HOUSE STEPHENSON ROAD
CALMORE INDUSTRIAL ESTATE
TOTTON, SOUTHAMPTON
HAMPSHIRE
SO40 3SA
Other companies in BH25
 
Filing Information
Company Number 05567600
Company ID Number 05567600
Date formed 2005-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts DORMANT
Last Datalog update: 2021-03-05 20:11:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICS SERVICING 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 ICS SERVICING LIMITED

Current Directors
Officer Role Date Appointed
DAVID HAMPSEY
Director 2018-01-18
TROY E KINGSTON
Director 2018-01-18
SIMON JAMES WEST
Director 2018-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JONES
Director 2005-10-17 2018-01-18
ADAM JEFFREY SPOLNIK
Director 2005-10-17 2018-01-18
JEFFREY MARIAN SPOLNIK
Director 2005-09-20 2018-01-18
KEVIN LEE WHYTE
Director 2005-10-17 2018-01-18
PHILIP SCOTT WILSON
Director 2005-09-20 2018-01-18
RUSSELL CHRISTOPHER WILSON
Director 2005-10-17 2018-01-18
KEVIN JONES
Company Secretary 2005-09-20 2012-03-05
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-09-19 2005-09-20
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-09-19 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAMPSEY COOL ENERGY LIMITED Director 2018-01-18 CURRENT 2003-02-06 Active
DAVID HAMPSEY FLOWCOOL LIMITED Director 2018-01-18 CURRENT 2005-09-01 Active - Proposal to Strike off
DAVID HAMPSEY ICS RENEWABLE ENERGY LIMITED Director 2018-01-18 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HAMPSEY ICS HEAT PUMPS LIMITED Director 2018-01-18 CURRENT 2008-04-08 Active - Proposal to Strike off
DAVID HAMPSEY TRICOOL THERMAL LIMITED Director 2018-01-18 CURRENT 2008-08-11 Active
DAVID HAMPSEY ICS COOL ENERGY LIMITED Director 2018-01-18 CURRENT 2005-07-14 Active
DAVID HAMPSEY ICS GROUP HOLDINGS LIMITED Director 2018-01-18 CURRENT 2005-07-18 Active
DAVID HAMPSEY ICS COOL ENERGY INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2016-05-04 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
2021-02-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-11DS01Application to strike the company off the register
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES WEST
2020-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-05AP01DIRECTOR APPOINTED MR. SIMON JAMES WEST
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WILSON
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHYTE
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SPOLNIK
2018-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SPOLNIK
2018-01-23AP01DIRECTOR APPOINTED MR. TROY E KINGSTON
2018-01-22AP01DIRECTOR APPOINTED MR. DAVID HAMPSEY
2017-11-17PSC05Change of details for Ics Group Holdings Limited as a person with significant control on 2016-04-06
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-21PSC02Notification of Ics Group Holdings Limited as a person with significant control on 2016-04-06
2017-09-20PSC07CESSATION OF RUSSELL CHRISTOPHER WILSON AS A PSC
2017-09-20PSC07CESSATION OF PHILIP SCOTT WILSON AS A PSC
2017-09-20PSC07CESSATION OF KEVIN LEE WHYTE AS A PSC
2017-09-20PSC07CESSATION OF JEFFREY MARIAN SPOLNIK AS A PSC
2017-09-20PSC07CESSATION OF ADAM JEFFREY SPOLNIK AS A PSC
2017-09-20PSC07CESSATION OF MICHAEL JONES AS A PSC
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT WILSON / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SPOLNIK / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JEFFREY SPOLNIK / 01/12/2015
2015-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 01/12/2015
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-03AR0119/09/15 FULL LIST
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0119/09/14 FULL LIST
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-09-27AR0119/09/13 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-18AR0119/09/12 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY KEVIN JONES
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILSON / 25/11/2011
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-21AR0119/09/11 FULL LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILSON / 21/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT WILSON / 21/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 21/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPOLNIK / 21/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JEFFREY SPOLNIK / 21/09/2011
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 21/09/2011
2011-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JONES / 21/09/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 13/05/2011
2010-09-21AR0119/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILSON / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM JEFFREY SPOLNIK / 01/10/2009
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / KEVIN JONES / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONES / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT WILSON / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SPOLNIK / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHYTE / 01/10/2009
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-07AR0119/09/09 FULL LIST
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONES / 20/10/2008
2008-10-31363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-27363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-24225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-10-24288aNEW SECRETARY APPOINTED
2005-10-24288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-09-20288bSECRETARY RESIGNED
2005-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ICS SERVICING 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 ICS SERVICING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICS SERVICING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ICS SERVICING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICS SERVICING LIMITED
Trademarks
We have not found any records of ICS SERVICING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICS SERVICING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ICS SERVICING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ICS SERVICING 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 ICS SERVICING 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 ICS SERVICING 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.