International Construction Design And Management Limited

General information

Name:

International Construction Design And Management Ltd

Office Address:

Derwent House 38a High Street B61 8HQ Bromsgrove

Number: 02968387

Incorporation date: 1994-09-15

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Derwent House, Bromsgrove B61 8HQ International Construction Design And Management Limited is categorised as a Private Limited Company registered under the 02968387 Companies House Reg No. The firm was set up thirty years ago. This firm has been on the market under three previous names. Its very first registered name, Meaujo (250), was changed on 1995-01-06 to Incorporated Construction Design And Management. The current name is used since 1995, is International Construction Design And Management Limited. This business's principal business activity number is 74909 and their NACE code stands for Other professional, scientific and technical activities not elsewhere classified. Monday 31st October 2022 is the last time when company accounts were filed.

The knowledge we have about this company's personnel indicates that there are four directors: Stephen H., Timothy W., Susan A. and Peter B. who joined the company's Management Board on 2020-05-01, 2008-05-23 and 1995-06-05. In addition, the director's assignments are constantly assisted with by a secretary - Samantha L., who joined this firm in June 2021.

  • Previous company's names
  • International Construction Design And Management Limited 1995-02-08
  • Incorporated Construction Design And Management Limited 1995-01-06
  • Meaujo (250) Limited 1994-09-15

Financial data based on annual reports

Company staff

Samantha L.

Role: Secretary

Appointed: 01 June 2021

Latest update: 6 April 2024

Stephen H.

Role: Director

Appointed: 01 May 2020

Latest update: 6 April 2024

Timothy W.

Role: Director

Appointed: 01 May 2020

Latest update: 6 April 2024

Susan A.

Role: Director

Appointed: 23 May 2008

Latest update: 6 April 2024

Peter B.

Role: Director

Appointed: 05 June 1995

Latest update: 6 April 2024

People with significant control

Peter B. 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.

Peter B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter B.
Notified on 1 February 2017
Ceased on 31 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 24th April 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24th April 2015
Annual Accounts 10th May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 10th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 21st, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

Viscount House Birmingham International Airport

Post code:

B26 3QJ

City / Town:

Birmingham

HQ address,
2015

Address:

Viscount House Birmingham Int Airport

Post code:

B26 3QJ

City / Town:

Birmingham

Accountant/Auditor,
2014 - 2015

Name:

Ormerod Rutter Limited

Address:

The Oakley Kidderminster Road

Post code:

WR9 9AY

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
29
Company Age

Closest Companies - by postcode