Company NameI.A.C.R. Ltd
DirectorBashir Ahmad
Company StatusActive
Company Number05345656
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Previous NameIcicle Air Conditioning & Refrigeration Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Bashir Ahmad
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2005(1 week, 1 day after company formation)
Appointment Duration19 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Stradbroke Grove
Ilford
Essex
IG5 0DN
Secretary NameShabu Thomas
NationalityIndian
StatusResigned
Appointed02 February 2005(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2010)
RoleEngineer
Correspondence Address6 Eve Road
Leytonstone
London
E11 3JE
Director NameMr Firaz Rehan Ahmad
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Stradbroke Grove
Ilford
IG5 0DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Brooks Parade
Green Lane
Ilford
Essex
IG3 9RT
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bashir Ahmad
100.00%
Ordinary

Financials

Year2014
Net Worth£44,042
Cash£42,601
Current Liabilities£29,890

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months, 1 week ago)
Next Return Due11 February 2025 (9 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
24 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
16 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
16 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
6 June 2019Termination of appointment of Firaz Rehan Ahmad as a director on 20 May 2019 (1 page)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
28 February 2018Appointment of Mr Firaz Rehan Ahmad as a director on 28 February 2018 (2 pages)
1 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 March 2014Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT United Kingdom on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 3 Brooks Parade, Green Lane Ilford Essex IG3 9RT United Kingdom on 12 March 2014 (1 page)
12 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 July 2010Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 19 July 2010 (1 page)
19 July 2010Registered office address changed from 8 Muirhead Quay Fresh Wharf Estate Highbridge Road Barking Essex IG11 7BG on 19 July 2010 (1 page)
17 March 2010Director's details changed for Bashir Ahmad on 1 January 2010 (2 pages)
17 March 2010Director's details changed for Bashir Ahmad on 1 January 2010 (2 pages)
17 March 2010Termination of appointment of Shabu Thomas as a secretary (1 page)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 March 2010Termination of appointment of Shabu Thomas as a secretary (1 page)
17 March 2010Director's details changed for Bashir Ahmad on 1 January 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 April 2009Return made up to 28/01/09; full list of members (3 pages)
3 April 2009Return made up to 28/01/09; full list of members (3 pages)
4 December 2008Company name changed icicle air conditioning & refrigeration LTD\certificate issued on 04/12/08 (2 pages)
4 December 2008Company name changed icicle air conditioning & refrigeration LTD\certificate issued on 04/12/08 (2 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
30 April 2008Return made up to 28/01/08; full list of members (6 pages)
30 April 2008Return made up to 28/01/08; full list of members (6 pages)
13 June 2007Registered office changed on 13/06/07 from: oakwood house, 7 muirhead quay fresh wharf estate barking / essex IG11 7BW (1 page)
13 June 2007Registered office changed on 13/06/07 from: oakwood house, 7 muirhead quay fresh wharf estate barking / essex IG11 7BW (1 page)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 February 2007Return made up to 28/01/07; full list of members (6 pages)
28 February 2007Return made up to 28/01/07; full list of members (6 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 March 2006Return made up to 28/01/06; full list of members (6 pages)
1 March 2006Return made up to 28/01/06; full list of members (6 pages)
18 May 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
28 January 2005Incorporation (9 pages)
28 January 2005Incorporation (9 pages)