Company NameI.C.S. (Northern) Holdings Limited
DirectorSiddick Bhamji
Company StatusActive
Company Number13760074
CategoryPrivate Limited Company
Incorporation Date23 November 2021(2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Siddick Bhamji
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressQueens Mill Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
Director NameMr Ismail Bhamji
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2021(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressQueens Mill Mill Street East
Dewsbury
West Yorkshire
WF12 9AW

Location

Registered AddressQueens Mill
Mill Street East
Dewsbury
West Yorkshire
WF12 9AW
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
30 March 2023Previous accounting period shortened from 30 November 2022 to 31 March 2022 (1 page)
16 January 2023Confirmation statement made on 22 November 2022 with updates (5 pages)
22 December 2021Memorandum and Articles of Association (12 pages)
22 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
14 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 December 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 December 2021Statement of capital on 14 December 2021
  • GBP 2,638,600
(3 pages)
14 December 2021Solvency Statement dated 26/11/21 (2 pages)
14 December 2021Statement by Directors (2 pages)
13 December 2021Change of share class name or designation (2 pages)
9 December 2021Cessation of Ismail Bhamji as a person with significant control on 26 November 2021 (1 page)
9 December 2021Termination of appointment of Ismail Bhamji as a director on 26 November 2021 (1 page)
9 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 7,290,000
(3 pages)
9 December 2021Statement of capital following an allotment of shares on 26 November 2021
  • GBP 1,000,000
(3 pages)
9 December 2021Change of details for Mr Siddick Bhamji as a person with significant control on 26 November 2021 (2 pages)
23 November 2021Incorporation
Statement of capital on 2021-11-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)