ICP BUILDING SOLUTIONS GROUP LIMITED

ICP BUILDING SOLUTIONS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameICP BUILDING SOLUTIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09696480
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ICP BUILDING SOLUTIONS GROUP LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is ICP BUILDING SOLUTIONS GROUP LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ICP BUILDING SOLUTIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRY-TREAT LIMITEDOct 04, 2015Oct 04, 2015
    CPC ATHENA LIMITEDJul 21, 2015Jul 21, 2015

    What are the latest accounts for ICP BUILDING SOLUTIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ICP BUILDING SOLUTIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for ICP BUILDING SOLUTIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Aled Wyn Rees as a director on Jul 24, 2025

    2 pagesAP01

    Termination of appointment of Scott Ingerowski as a director on Jul 24, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Mark Tuck as a secretary on Dec 16, 2024

    1 pagesTM02

    Registered office address changed from C/O Chandler Tuck Ltd 1st Floor 30 North Street Ashford TN24 8JR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Feb 27, 2025

    1 pagesAD01

    Appointment of Mr John Robert Doubman as a director on Sep 01, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    33 pagesAA

    Confirmation statement made on Jul 21, 2024 with updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jul 21, 2023 with updates

    3 pagesCS01

    Appointment of Scott Ingerowski as a director on Aug 17, 2023

    2 pagesAP01

    Appointment of Kelly Anne O'hanlon as a director on Aug 17, 2023

    2 pagesAP01

    Termination of appointment of Douglas James Mattscheck as a director on Aug 17, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Change of details for Marc B Wolpow as a person with significant control on Apr 01, 2022

    2 pagesPSC04

    Group of companies' accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Jul 21, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Oct 19, 2020

    • Capital: GBP 100,100
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Change of details for Geoffrey S Rehnert as a person with significant control on Nov 29, 2019

    2 pagesPSC04

    Certificate of change of name

    Company name changed dry-treat LIMITED\certificate issued on 31/10/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 31, 2019

    Change of name notice

    CONNOT

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Who are the officers of ICP BUILDING SOLUTIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    DOUBMAN, John Robert
    Dascomb Road
    01810 Andover
    150
    Massachusetts
    United States
    Director
    Dascomb Road
    01810 Andover
    150
    Massachusetts
    United States
    United StatesAmericanDirector328797730001
    O'HANLON, Kelly Anne
    Dascomb Road
    01810 Andover
    150
    Massachusetts
    United States
    Director
    Dascomb Road
    01810 Andover
    150
    Massachusetts
    United States
    United StatesAmericanNone312922080001
    REES, Aled Wyn
    Royal Leamington Spa
    CV34 6NW Warwick
    Tachbrook Park, Hermes Close
    United Kingdom
    Director
    Royal Leamington Spa
    CV34 6NW Warwick
    Tachbrook Park, Hermes Close
    United Kingdom
    SwitzerlandBritishGeneral Manager338430210001
    TUCK, Andrew Mark
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    211361140001
    INGEROWSKI, Scott
    Dascomb Road
    01810 Andover
    150
    Massachusetts
    United States
    Director
    Dascomb Road
    01810 Andover
    150
    Massachusetts
    United States
    United StatesAmericanNone312922090001
    MATTSCHECK, Douglas James
    c/o Chandler Tuck Ltd
    30 North Street
    TN24 8JR Ashford
    1st Floor
    England
    Director
    c/o Chandler Tuck Ltd
    30 North Street
    TN24 8JR Ashford
    1st Floor
    England
    United StatesAmericanChief Executive Office232490870001
    MCMENAMIN, Steven
    Dascomb Road
    01810 MA Andover
    150
    Massachusetts
    United States Of America
    Director
    Dascomb Road
    01810 MA Andover
    150
    Massachusetts
    United States Of America
    United States Of AmericaAmericanChief Operating Officer199544850001
    TUCK, Andrew Mark
    c/o Amt Consulting Ltd
    30 North Street
    TN24 8JR Ashford
    1st Floor
    Kent
    Director
    c/o Amt Consulting Ltd
    30 North Street
    TN24 8JR Ashford
    1st Floor
    Kent
    EnglandBritishChartered Accountant63133090003

    Who are the persons with significant control of ICP BUILDING SOLUTIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marc B Wolpow
    Huntington Avenue
    Boston
    C/O Audax Group, 101
    Massachusetts 02199
    United States
    Apr 06, 2016
    Huntington Avenue
    Boston
    C/O Audax Group, 101
    Massachusetts 02199
    United States
    No
    Nationality: American
    Country of Residence: United States/Massachusetts
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Geoffrey S Rehnert
    Huntington Avenue
    Boston
    C/O Audax Group, 101
    Massachusetts 02199
    United States
    Apr 06, 2016
    Huntington Avenue
    Boston
    C/O Audax Group, 101
    Massachusetts 02199
    United States
    No
    Nationality: American
    Country of Residence: United States/Massachusetts
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0