Icc Managed Services Limited WETHERBY


Founded in 2010, Icc Managed Services, classified under reg no. 07144137 is an active company. Currently registered at 2 Sandbeck Lane LS22 7TW, Wetherby the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 5 directors, namely Julie A., Kim R. and Ron A. and others. Of them, Ron A., Stephen F., Stephen C. have been with the company the longest, being appointed on 3 September 2021 and Julie A. has been with the company for the least time - from 12 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Linda W. who worked with the the company until 3 September 2021.

Icc Managed Services Limited Address / Contact

Office Address 2 Sandbeck Lane
Town Wetherby
Post code LS22 7TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07144137
Date of Incorporation Tue, 2nd Feb 2010
Industry Computer facilities management activities
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Julie A.

Position: Director

Appointed: 12 May 2023

Kim R.

Position: Director

Appointed: 01 February 2023

Ron A.

Position: Director

Appointed: 03 September 2021

Stephen F.

Position: Director

Appointed: 03 September 2021

Stephen C.

Position: Director

Appointed: 03 September 2021

Michael H.

Position: Director

Appointed: 01 November 2021

Resigned: 01 February 2023

Kim R.

Position: Director

Appointed: 04 October 2021

Resigned: 31 December 2021

Dwight S.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Derek W.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

John M.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Lee B.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Jake B.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Paul A.

Position: Director

Appointed: 03 September 2021

Resigned: 30 June 2023

Timothy S.

Position: Director

Appointed: 03 September 2021

Resigned: 31 December 2021

Linda W.

Position: Secretary

Appointed: 02 February 2010

Resigned: 03 September 2021

Leon W.

Position: Director

Appointed: 02 February 2010

Resigned: 03 September 2021

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we identified, there is Blue Chip Customer Engineering Limited from Bedford, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leon W. This PSC owns 75,01-100% shares.

Blue Chip Customer Engineering Limited

Franklin Court Priory Business Park, Bedford, MK44 3JZ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 02146732
Notified on 3 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leon W.

Notified on 6 April 2016
Ceased on 3 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand65214 49315 61050 244130 180296 348
Current Assets390 613705 0831 031 4671 450 9331 847 3672 459 966
Debtors295 601585 645760 551977 0961 024 3441 347 697
Net Assets Liabilities149 054203 465446 905492 186569 415699 102
Other Debtors 2 0174 0004 0004 0004 000
Property Plant Equipment59 67296 98198 668121 552164 693142 381
Total Inventories94 360104 945255 306423 593692 843815 921
Other
Accrued Liabilities Deferred Income 7 975368 015703 5461 024 4951 291 547
Accumulated Depreciation Impairment Property Plant Equipment53 23681 807125 303161 617224 254291 923
Amounts Owed By Directors 43 234  127 952127 952
Amounts Owed By Group Undertakings Participating Interests 45 517268 740332 860286 068405 739
Average Number Employees During Period   333548
Bank Borrowings Overdrafts 7 2347 5226 95214 07614 205
Corporation Tax Payable 17 41784 27513 10949 165158 876
Corporation Tax Recoverable    41 58441 584
Creditors115 486161 538683 2301 080 2991 442 6451 903 245
Dividends Paid On Shares  46 00036 000 316 235
Finance Lease Liabilities Present Value Total 41 70622 70148 68315 62617 011
Finished Goods Goods For Resale 104 945255 306423 593692 843815 921
Fixed Assets59 67296 98198 668121 552164 693142 381
Increase Decrease In Depreciation Impairment Property Plant Equipment  12 6127 42913 06314 421
Increase From Depreciation Charge For Year Property Plant Equipment 28 57143 49636 31462 63767 669
Loans From Directors  6 837458  
Net Current Assets Liabilities275 127543 545348 237370 634404 722556 721
Other Creditors 417345 868-9 194-22 141
Other Provisions Balance Sheet Subtotal -395 355    
Other Taxation Social Security Payable 63 78596 142123 301125 396188 081
Prepayments Accrued Income 4 7525 879  167 615
Property Plant Equipment Gross Cost112 908178 788223 971283 169388 947434 304
Provisions For Liabilities Balance Sheet Subtotal177 717395 355    
Total Additions Including From Business Combinations Property Plant Equipment 65 88045 18359 198105 77845 357
Total Assets Less Current Liabilities334 799640 526446 905492 186569 415699 102
Trade Creditors Trade Payables 65 08697 004178 382223 081255 666
Trade Debtors Trade Receivables 490 125481 932640 236564 740600 807

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 2 Sandbeck Lane Wetherby West Yorkshire LS22 7TW England to 1 Priory Business Park Franklin Court Bedford MK44 3JZ on March 13, 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements