International Control Components Limited

General information

Name:

International Control Components Ltd

Office Address:

Unit 4C Ash Park Business Centre Ash Lane Little London RG26 5FL Tadley

Number: 02791523

Incorporation date: 1993-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is based in Tadley with reg. no. 02791523. This company was registered in 1993. The main office of the company is located at Unit 4C Ash Park Business Centre Ash Lane Little London. The postal code for this address is RG26 5FL. This firm's SIC and NACE codes are 46690 and their NACE code stands for Wholesale of other machinery and equipment. The company's latest annual accounts were submitted for the period up to 31st March 2022 and the latest confirmation statement was released on 17th February 2023.

When it comes to this company, the full extent of director's tasks have so far been met by Esther B. who was assigned to lead the company in 1996. The following company had been guided by Lynda B. until February 2011. As a follow-up another director, namely Derrick T. resigned on 2016-02-01.

Esther B. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Esther B.

Role: Director

Appointed: 08 August 1996

Latest update: 6 December 2023

Esther B.

Role: Secretary

Appointed: 08 August 1996

Latest update: 6 December 2023

People with significant control

Esther B.
Notified on 1 May 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 April 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

C B Heslop & Company Limited

Address:

1 High Street

Post code:

RG19 3JG

City / Town:

Thatcham

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
31
Company Age

Closest Companies - by postcode