Iqc International Limited

General information

Name:

Iqc International Ltd

Office Address:

Sunset Lodge Burton LA6 1NT Carnforth

Number: 02048305

Incorporation date: 1986-08-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Carnforth under the following Company Registration No.: 02048305. It was registered in the year 1986. The headquarters of the company is situated at Sunset Lodge Burton. The postal code for this location is LA6 1NT. The enterprise's SIC code is 58290 and their NACE code stands for Other software publishing. The company's latest financial reports cover the period up to 2022-08-31 and the most current annual confirmation statement was submitted on 2022-12-29.

This limited company owes its success and constant improvement to exactly two directors, specifically Alisha D. and Joginder B., who have been managing it since 2014.

Joginder B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Alisha D.

Role: Director

Appointed: 08 May 2014

Latest update: 7 January 2024

Joginder B.

Role: Director

Appointed: 28 February 1993

Latest update: 7 January 2024

People with significant control

Joginder B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 26 February 2014
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 19 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 February 2016
Annual Accounts 11 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 11 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 12 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12 November 2012
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2020

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
Micro company financial statements for the year ending on Wed, 31st Aug 2022 (AA)
filed on: 6th, December 2022
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Lantern Lodge 146 Martineau Lane

Post code:

TN35 5DR

City / Town:

Fairlight

HQ address,
2013

Address:

Lantern Lodge 146 Martineau Lane

Post code:

TN35 5DR

City / Town:

Fairlight

HQ address,
2014

Address:

Lantern Lodge 146 Martineau Lane

Post code:

TN35 5DR

City / Town:

Fairlight

HQ address,
2015

Address:

Lantern Lodge 146 Martineau Lane Fairlight

Post code:

TN35 5DB

City / Town:

Hastings

HQ address,
2016

Address:

Lantern Lodge 146 Martineau Lane Fairlight

Post code:

TN35 5DB

City / Town:

Hastings

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
  • 58190 : Other publishing activities
  • 58110 : Book publishing
  • 46520 : Wholesale of electronic and telecommunications equipment and parts
37
Company Age

Closest Companies - by postcode