Ics Cool Energy Limited TOTTON, SOUTHAMPTON


Ics Cool Energy started in year 2005 as Private Limited Company with registration number 05509182. The Ics Cool Energy company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Totton, Southampton at Ics House Stephenson Road. Postal code: SO40 3SA. Since Wednesday 24th August 2005 Ics Cool Energy Limited is no longer carrying the name Ics Thermal Technology.

The company has 3 directors, namely David P., Troy K. and David H.. Of them, Troy K., David H. have been with the company the longest, being appointed on 18 January 2018 and David P. has been with the company for the least time - from 18 December 2020. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ics Cool Energy Limited Address / Contact

Office Address Ics House Stephenson Road
Office Address2 Calmore Industrial Estate
Town Totton, Southampton
Post code SO40 3SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05509182
Date of Incorporation Thu, 14th Jul 2005
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

David P.

Position: Director

Appointed: 18 December 2020

Troy K.

Position: Director

Appointed: 18 January 2018

David H.

Position: Director

Appointed: 18 January 2018

Simon W.

Position: Director

Appointed: 05 January 2012

Resigned: 03 September 2020

Kevin J.

Position: Director

Appointed: 01 November 2007

Resigned: 05 March 2012

Michael J.

Position: Director

Appointed: 17 October 2005

Resigned: 18 January 2018

Russell W.

Position: Director

Appointed: 17 October 2005

Resigned: 18 January 2018

Kevin W.

Position: Director

Appointed: 17 October 2005

Resigned: 18 January 2018

Adam S.

Position: Director

Appointed: 17 October 2005

Resigned: 18 January 2018

Kevin J.

Position: Secretary

Appointed: 20 September 2005

Resigned: 05 March 2012

Philip W.

Position: Secretary

Appointed: 14 July 2005

Resigned: 20 September 2005

Jeffrey S.

Position: Director

Appointed: 14 July 2005

Resigned: 18 January 2018

Philip W.

Position: Director

Appointed: 14 July 2005

Resigned: 18 January 2018

People with significant control

The list of PSCs who own or control the company is made up of 8 names. As BizStats discovered, there is Ics Group Holdings Limited from Southampton, England. This PSC is categorised as "a limited liability company", 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 one in the persons with significant control register is Jeffrey S. This PSC has significiant influence or control over the company,. The third one is Simon W., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ics Group Holdings Limited

Ics House Stephenson Road, Calmore Industrial Estate, Southampton, SO40 3SA, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Uk Company Register
Registration number 05510733
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeffrey S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Simon W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Philip W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Adam S.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Kevin W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Russell W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Michael J.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Ics Thermal Technology August 24, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (30 pages)

Company search

Advertisements