Company NameICS (Hygiene) Limited
DirectorPaul Newman
Company StatusActive
Company Number05707335
CategoryPrivate Limited Company
Incorporation Date13 February 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81229Other building and industrial cleaning activities

Directors

Director NamePaul Newman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address22 Derwent Drive
Petts Wood
Orpington
Kent
BR5 1EW
Secretary NameSteven Willoughby
NationalityBritish
StatusResigned
Appointed13 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 Inca Drive
Eltham
SE9 2TE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteicshygiene.co.uk

Location

Registered AddressC/O Anumerate Office 2.05, Clockwise, Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Paul Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£43,262
Cash£43,706
Current Liabilities£32,110

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
13 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 September 2022Registered office address changed from C/O Anumerate Ltd 25 East Street Bromley BR1 1QE England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 23 September 2022 (1 page)
17 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 February 2020Second filing of Confirmation Statement dated 13/02/2017 (7 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 October 2019Registered office address changed from Churchill House 120 Bunns Lane Mill Hill NW7 2AP to C/O Anumerate Ltd 25 East Street Bromley BR1 1QE on 9 October 2019 (1 page)
13 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 13 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc details) was registered on 17/02/2020.
(6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 13 February 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Paul Newman on 1 January 2011 (2 pages)
23 May 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
23 May 2011Director's details changed for Paul Newman on 1 January 2011 (2 pages)
23 May 2011Director's details changed for Paul Newman on 1 January 2011 (2 pages)
7 February 2011Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from 13 Station Road Finchley London N3 2SB on 7 February 2011 (2 pages)
28 January 2011Termination of appointment of Steven Willoughby as a secretary (2 pages)
28 January 2011Termination of appointment of Steven Willoughby as a secretary (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 April 2009Director's change of particulars / paul newman / 02/04/2009 (1 page)
2 April 2009Return made up to 13/02/09; full list of members (3 pages)
2 April 2009Director's change of particulars / paul newman / 02/04/2009 (1 page)
2 April 2009Return made up to 13/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Registered office changed on 24/06/2008 from 2 gayton road harrow middlesex HA1 2XU (1 page)
24 June 2008Registered office changed on 24/06/2008 from 2 gayton road harrow middlesex HA1 2XU (1 page)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 13/02/07; full list of members (2 pages)
15 May 2007Return made up to 13/02/07; full list of members (2 pages)
6 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 March 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 October 2006Registered office changed on 12/10/06 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page)
12 October 2006Registered office changed on 12/10/06 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006New director appointed (2 pages)
13 February 2006Incorporation (16 pages)
13 February 2006Incorporation (16 pages)