Icp Machinery Limited

General information

Name:

Icp Machinery Ltd

Office Address:

Villa Farm Whitchurch Road Bangor-on-dee LL13 0BD Wrexham

Number: 02966491

Incorporation date: 1994-09-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Icp Machinery is a firm with it's headquarters at LL13 0BD Wrexham at Villa Farm Whitchurch Road. The firm has been operating since 1994 and is registered under the registration number 02966491. The firm has been active on the English market for thirty years now and its current status is active. In the past, Icp Machinery Limited changed the official name four times. Before Saturday 27th August 2016 the company used the business name Icp Hilton. Then the company used the business name Icp Handling that was in use until Saturday 27th August 2016 then the currently used name was agreed on. The company's Standard Industrial Classification Code is 46140, that means Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Icp Machinery Ltd released its latest accounts for the period up to 31st December 2022. The business most recent confirmation statement was filed on 9th September 2023.

On Wed, 21st Jan 2015, the company was searching for a Parts Controller/Office Assistant to fill a full time position in Stoke on Trent, Midlands. They offered a full time job with wage from £9.2 to £10.3 per hour. The offered job position required experienced worker and a CSE or its equivalent. Icp Machinery needed workers with minimum two years of professional experience.

According to the latest update, there is only one managing director in the company: Stanley M. (since Friday 17th June 2016). This limited company had been guided by Julian K. till 2016. What is more another director, specifically Linda C. quit in 2016.

  • Previous company's names
  • Icp Machinery Limited 2016-08-27
  • Icp Hilton Limited 2016-03-12
  • Icp Handling Limited 2012-09-04
  • Abex Hire Limited 1994-10-31
  • Valueideal Limited 1994-09-09

Financial data based on annual reports

Company staff

Stanley M.

Role: Director

Appointed: 17 June 2016

Latest update: 10 February 2024

People with significant control

Stanley M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stanley M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 September 2024
Confirmation statement last made up date 09 September 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 22 September 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 November 2015
Annual Accounts 28 September 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 5 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 5 March 2013

Jobs and Vacancies at Icp Machinery Ltd

Parts Controller/Office Assistant in Stoke on Trent, posted on Wednesday 21st January 2015
Region / City Midlands, Stoke on Trent
Industry Transport and storage - materials
Salary From £18000.00 to £20000.00 per year
Experience at least two years
Job type full time
Career level experienced (non-managerial)
Education level a CSE or its equivalent
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to December 31, 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Abex House, 93 Cato Street, Vauxhall,

Post code:

B7 4TS

City / Town:

Birmingham,

HQ address,
2014

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

HQ address,
2015

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2014

Name:

Michael Dufty Partnership Limited

Address:

59-61 Charlotte Street St Pauls Square

Post code:

B3 1PX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
29
Company Age

Closest Companies - by postcode