ICP BUILDING SOLUTIONS GROUP LIMITED
Overview
Company Name | ICP BUILDING SOLUTIONS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09696480 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ICP BUILDING SOLUTIONS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
DRY-TREAT LIMITED | Oct 04, 2015 | Oct 04, 2015 |
CPC ATHENA LIMITED | Jul 21, 2015 | Jul 21, 2015 |
What are the latest accounts for ICP BUILDING SOLUTIONS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ICP BUILDING SOLUTIONS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jul 21, 2026 |
---|---|
Next Confirmation Statement Due | Aug 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 21, 2025 |
Overdue | No |
What are the latest filings for ICP BUILDING SOLUTIONS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Aled Wyn Rees as a director on Jul 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Ingerowski as a director on Jul 24, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew Mark Tuck as a secretary on Dec 16, 2024 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr John Robert Doubman as a director on Sep 01, 2023 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 33 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2024 with updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Scott Ingerowski as a director on Aug 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Kelly Anne O'hanlon as a director on Aug 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas James Mattscheck as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 37 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Marc B Wolpow as a person with significant control on Apr 01, 2022 | 2 pages | PSC04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 19, 2020
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Geoffrey S Rehnert as a person with significant control on Nov 29, 2019 | 2 pages | PSC04 | ||||||||||
Certificate of change of name Company name changed dry-treat LIMITED\certificate issued on 31/10/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Who are the officers of ICP BUILDING SOLUTIONS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
DOUBMAN, John Robert | Director | Dascomb Road 01810 Andover 150 Massachusetts United States | United States | American | Director | 328797730001 | ||||||||
O'HANLON, Kelly Anne | Director | Dascomb Road 01810 Andover 150 Massachusetts United States | United States | American | None | 312922080001 | ||||||||
REES, Aled Wyn | Director | Royal Leamington Spa CV34 6NW Warwick Tachbrook Park, Hermes Close United Kingdom | Switzerland | British | General Manager | 338430210001 | ||||||||
TUCK, Andrew Mark | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 211361140001 | |||||||||||
INGEROWSKI, Scott | Director | Dascomb Road 01810 Andover 150 Massachusetts United States | United States | American | None | 312922090001 | ||||||||
MATTSCHECK, Douglas James | Director | c/o Chandler Tuck Ltd 30 North Street TN24 8JR Ashford 1st Floor England | United States | American | Chief Executive Office | 232490870001 | ||||||||
MCMENAMIN, Steven | Director | Dascomb Road 01810 MA Andover 150 Massachusetts United States Of America | United States Of America | American | Chief Operating Officer | 199544850001 | ||||||||
TUCK, Andrew Mark | Director | c/o Amt Consulting Ltd 30 North Street TN24 8JR Ashford 1st Floor Kent | England | British | Chartered Accountant | 63133090003 |
Who are the persons with significant control of ICP BUILDING SOLUTIONS GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Marc B Wolpow | 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
| |||
Geoffrey S Rehnert | 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
|
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