Ics Terminals (UK) Limited RAINHAM


Founded in 1972, Ics Terminals (UK), classified under reg no. 01046647 is an active company. Currently registered at Ceme Campus Marsh Way RM13 8EU, Rainham the company has been in the business for 52 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 2 directors in the the firm, namely Kevin V. and Michael P.. In addition one secretary - Kevin V. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ics Terminals (UK) Limited Address / Contact

Office Address Ceme Campus Marsh Way
Office Address2 # 271a
Town Rainham
Post code RM13 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01046647
Date of Incorporation Mon, 20th Mar 1972
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Kevin V.

Position: Director

Appointed: 01 January 2023

Michael P.

Position: Director

Appointed: 01 January 2023

Kevin V.

Position: Secretary

Appointed: 12 July 2004

John B.

Position: Director

Appointed: 01 July 2009

Resigned: 31 December 2022

Chand K.

Position: Director

Appointed: 29 October 2004

Resigned: 01 July 2009

Orna M.

Position: Secretary

Appointed: 07 May 2004

Resigned: 12 July 2004

Charles H.

Position: Secretary

Appointed: 29 October 2001

Resigned: 07 May 2004

Charles H.

Position: Director

Appointed: 29 October 2001

Resigned: 07 May 2004

Brian S.

Position: Director

Appointed: 17 September 1999

Resigned: 31 December 2022

Harold A.

Position: Director

Appointed: 12 May 1998

Resigned: 29 October 2004

Timothy B.

Position: Director

Appointed: 27 February 1998

Resigned: 17 September 1999

Dennis K.

Position: Director

Appointed: 15 July 1997

Resigned: 12 May 1998

Michael C.

Position: Director

Appointed: 15 July 1997

Resigned: 27 February 1998

Charles T.

Position: Director

Appointed: 28 December 1991

Resigned: 28 April 2000

Per V.

Position: Director

Appointed: 28 December 1991

Resigned: 15 July 1997

Frank G.

Position: Director

Appointed: 28 December 1991

Resigned: 29 October 2001

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Tal International Container Corporation from Purchase, United States. This PSC is classified as "a corporation", 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.

Tal International Container Corporation

100 Manhattanville Road, Purchase, New York, 10577, United States

Legal authority Delaware Corporate Law
Legal form Corporation
Country registered U.S.A., Delaware
Place registered Delaware
Registration number 0689911
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 20th, October 2023
Free Download (23 pages)

Company search

Advertisements