Integrated Communications Group Limited

General information

Name:

Integrated Communications Group Ltd

Office Address:

Suite 1b1 Argyle House, Northside Joel Street HA6 1NW Northwood

Number: 04204157

Incorporation date: 2001-04-24

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Integrated Communications Group has been on the market for at least 23 years. Started under number 04204157, this company operates as a Private Limited Company. You can reach the office of the firm during its opening hours at the following location: Suite 1b1 Argyle House, Northside Joel Street, HA6 1NW Northwood. This company began under the business name Henitech, though for the last 23 years has been on the market under the business name Integrated Communications Group Limited. This enterprise's registered with SIC code 61100 and has the NACE code: Wired telecommunications activities. The firm's most recent accounts were submitted for the period up to 2022/06/30 and the latest confirmation statement was submitted on 2023/04/24.

In order to satisfy the clientele, this specific company is constantly being supervised by a group of two directors who are David W. and Jonathan D.. Their mutual commitment has been of great use to this company since Thursday 10th May 2001.

  • Previous company's names
  • Integrated Communications Group Limited 2001-05-14
  • Henitech Limited 2001-04-24

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 10 May 2001

Latest update: 21 February 2024

Jonathan D.

Role: Director

Appointed: 10 May 2001

Latest update: 21 February 2024

People with significant control

Executives who have control over the firm are as follows: David W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 12 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 12 September 2014
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts 14 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 14 January 2013
Annual Accounts 6 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 December 2013

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
Total exemption full accounts record for the accounting period up to 2021/06/30 (AA)
filed on: 5th, May 2022
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

22 Chapman Lane

Post code:

HP10 9BD

City / Town:

Flackwell Heath

HQ address,
2013

Address:

22 Chapman Lane

Post code:

HP10 9BD

City / Town:

Flackwell Heath

HQ address,
2014

Address:

22 Chapman Lane

Post code:

HP10 9BD

City / Town:

Flackwell Heath

Search other companies

Services (by SIC Code)

  • 61100 : Wired telecommunications activities
23
Company Age

Closest Companies - by postcode