-
INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED - Site 7 Meriden Park, Cornets End Lane, Meriden, Coventry, CV7 7LG, United Kingdom
Company Information
- Company registration number
- 07406152
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Site 7 Meriden Park, Cornets End Lane
- Meriden
- Coventry
- CV7 7LG
- England Site 7 Meriden Park, Cornets End Lane, Meriden, Coventry, CV7 7LG, England UK
Management
- Managing Directors
- TALBOT, Luke
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-10-13
- Age Of Company 2010-10-13 13 years
- SIC/NACE
- 08990
Ownership
- Beneficial Owners
- -
- Beltane Woa Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-10-13
- Annual Return
- Due Date: 2024-07-01
- Last Date: 2023-06-17
-
INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED Company Description
- INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED is a ltd registered in United Kingdom with the Company reg no 07406152. Its current trading status is "live". It was registered 2010-10-13. It has declared SIC or NACE codes as "08990". It has 1 director The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-10-13.It can be contacted at Site 7 Meriden Park, Cornets End Lane .
Get INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: International Construction Equipment Limited - Site 7 Meriden Park, Cornets End Lane, Meriden, Coventry, CV7 7LG, United Kingdom
- 2010-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INTERNATIONAL CONSTRUCTION EQUIPMENT LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-small (2023-03-27) - AA
-
confirmation-statement-with-no-updates (2023-07-12) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-05-23) - AA
-
confirmation-statement-with-no-updates (2022-07-29) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-09) - CS01
-
accounts-with-accounts-type-small (2021-07-15) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-06-29) - AA
-
confirmation-statement-with-updates (2020-06-17) - CS01
-
notification-of-a-person-with-significant-control (2020-05-29) - PSC02
-
appoint-person-director-company-with-name-date (2020-04-21) - AP01
-
cessation-of-a-person-with-significant-control (2020-04-06) - PSC07
-
change-account-reference-date-company-previous-extended (2020-08-05) - AA01
-
second-filing-of-director-appointment-with-name (2020-09-02) - RP04AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-09-11) - AD01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-06-28) - AA
-
confirmation-statement-with-updates (2019-11-26) - CS01
-
termination-director-company-with-name-termination-date (2019-08-01) - TM01
-
change-person-director-company-with-change-date (2019-07-31) - CH01
-
appoint-person-director-company-with-name-date (2019-07-31) - AP01
-
termination-director-company-with-name-termination-date (2019-07-31) - TM01
-
change-account-reference-date-company-previous-shortened (2019-03-29) - AA01
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-08-21) - PSC07
-
notification-of-a-person-with-significant-control (2018-08-21) - PSC02
-
appoint-person-director-company-with-name-date (2018-08-01) - AP01
-
accounts-with-accounts-type-unaudited-abridged (2018-03-12) - AA
-
confirmation-statement-with-updates (2018-11-21) - CS01
-
mortgage-satisfy-charge-full (2018-05-05) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-10) - AA
-
confirmation-statement-with-updates (2017-10-16) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
-
confirmation-statement-with-updates (2016-10-24) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-29) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
accounts-with-accounts-type-small (2014-04-04) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-04) - AR01
keyboard_arrow_right 2012
-
legacy (2012-03-23) - MG01
-
accounts-with-accounts-type-small (2012-03-19) - AA
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-01-27) - AA01
-
change-registered-office-address-company-with-date-old-address (2011-01-06) - AD01
-
appoint-person-director-company-with-name (2011-01-06) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-09) - AR01
-
termination-director-company-with-name (2011-01-17) - TM01
-
capital-allotment-shares (2011-07-15) - SH01
keyboard_arrow_right 2010
-
incorporation-company (2010-10-13) - NEWINC