Integrated Control Utilities Limited

General information

Name:

Integrated Control Utilities Ltd

Office Address:

16 Scotlands Road Off Bridge Road LE67 3RD Coalville

Number: 04409894

Incorporation date: 2002-04-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Integrated Control Utilities Limited has existed in the business for twenty two years. Registered with number 04409894 in the year 2002, it is based at 16 Scotlands Road, Coalville LE67 3RD. Started as Bluesky Utilities, the company used the name up till 2002, the year it was changed to Integrated Control Utilities Limited. The enterprise's classified under the NACE and SIC code 43210 and has the NACE code: Electrical installation. 2022-09-30 is the last time the accounts were reported.

Council Devon County Council can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 497 pounds of revenue. Cooperation with the Devon County Council council covered the following areas: Building Mtce Works - Unforseen.

Our info about this particular enterprise's personnel shows us a leadership of two directors: Susan M. and Paul M. who became the part of the company on 2004-04-16 and 2002-11-19. Additionally, the managing director's duties are constantly backed by a secretary - Paul M., who was appointed by the business in April 2002.

  • Previous company's names
  • Integrated Control Utilities Limited 2002-09-04
  • Bluesky Utilities Limited 2002-04-05

Financial data based on annual reports

Company staff

Susan M.

Role: Director

Appointed: 16 April 2004

Latest update: 12 March 2024

Paul M.

Role: Director

Appointed: 19 November 2002

Latest update: 12 March 2024

Paul M.

Role: Secretary

Appointed: 22 April 2002

Latest update: 12 March 2024

People with significant control

Executives with significant control over the firm are: Paul M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Susan M. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul M.
Notified on 1 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Susan M.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 21 December 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts
Start Date For Period Covered By Report 2022-10-01
End Date For Period Covered By Report 30 September 2012
Annual Accounts 29 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 May 2013
Annual Accounts 19 January 2015
Date Approval Accounts 19 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on September 30, 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Prince William House 10 Lower Church Street

Post code:

LE65 1AB

City / Town:

Ashby De La Zouch

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Devon County Council 1 £ 497.00
2013-12-23 NPSWI31237973 £ 497.00 Building Mtce Works - Unforseen

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
22
Company Age

Similar companies nearby

Closest companies