You are here: bizstats.co.uk > a-z index > I list > IH list

Ihc Concept Limited STOCKSFIELD


Founded in 1999, Ihc Concept, classified under reg no. 03791139 is a active - proposal to strike off company. Currently registered at Unit 11 NE43 7TN, Stocksfield the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 2015-02-11 Ihc Concept Limited is no longer carrying the name Ihc Fast Frames.

Ihc Concept Limited Address / Contact

Office Address Unit 11
Office Address2 Stocksfield Hall
Town Stocksfield
Post code NE43 7TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03791139
Date of Incorporation Thu, 17th Jun 1999
Industry specialised design activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 1st Jul 2023 (2023-07-01)
Last confirmation statement dated Fri, 17th Jun 2022

Company staff

Jan-Pieter K.

Position: Director

Appointed: 01 January 2022

Antoon V.

Position: Director

Appointed: 17 November 2022

Resigned: 17 March 2023

Cornelis V.

Position: Director

Appointed: 30 December 2021

Resigned: 17 November 2022

Gerben E.

Position: Director

Appointed: 05 March 2021

Resigned: 01 January 2022

Andre M.

Position: Director

Appointed: 05 March 2021

Resigned: 26 January 2022

Andrew B.

Position: Secretary

Appointed: 21 February 2018

Resigned: 14 April 2020

Philip P.

Position: Secretary

Appointed: 19 August 2016

Resigned: 21 February 2018

Philip P.

Position: Director

Appointed: 06 June 2016

Resigned: 21 February 2018

Meindert H.

Position: Director

Appointed: 17 February 2015

Resigned: 02 August 2018

George S.

Position: Director

Appointed: 17 February 2015

Resigned: 19 August 2016

Paul H.

Position: Director

Appointed: 17 February 2015

Resigned: 01 October 2020

Dave V.

Position: Director

Appointed: 08 April 2014

Resigned: 17 February 2015

Jan W.

Position: Director

Appointed: 07 November 2012

Resigned: 17 February 2015

George S.

Position: Secretary

Appointed: 23 December 2011

Resigned: 19 August 2016

Rudi V.

Position: Director

Appointed: 01 September 2011

Resigned: 07 November 2012

David W.

Position: Secretary

Appointed: 20 July 2011

Resigned: 02 December 2011

John Y.

Position: Secretary

Appointed: 01 April 2011

Resigned: 20 July 2011

Arie K.

Position: Director

Appointed: 04 April 2008

Resigned: 01 September 2011

Carl M.

Position: Director

Appointed: 04 April 2008

Resigned: 14 December 2010

Zena T.

Position: Secretary

Appointed: 04 April 2008

Resigned: 14 December 2010

Linda J.

Position: Secretary

Appointed: 04 April 2008

Resigned: 04 April 2008

Margaret J.

Position: Secretary

Appointed: 01 July 1999

Resigned: 04 April 2008

Clive J.

Position: Director

Appointed: 01 July 1999

Resigned: 04 April 2008

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 17 June 1999

Resigned: 17 June 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 17 June 1999

Resigned: 17 June 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Royal Ihc Limited from Stocksfield, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Royal Ihc Limited

Unit 11 Stocksfield Hall, Stocksfield, Northumberland, NE43 7TN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03347951
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ihc Fast Frames February 11, 2015
Fast Frames (UK) June 5, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities2222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222
Number Shares Allotted 222
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2021-12-31
filed on: 21st, November 2022
Free Download (2 pages)

Company search

Advertisements