ABOUT INTERNATIONAL CERTIFICATION SERVICES LIMITED
International Certification Services Ltd – ICS are regarded as being one of the world’s premier certification bodies, providing a range of expert and cost effective value added certification services for clients worldwide against any of the following international standards:-
Please explore this site to find out more about how we can help you with your certification requirements.
For details of all accreditation held by International Certification services Ltd please contact our head office.
KEY FINANCES
Year
2016
Assets
£52.44k
▲ £28.05k (115.02 %)
Cash
£20.3k
▲ £13.16k (184.10 %)
Liabilities
£16.52k
▼ £-7.4k (-30.95 %)
Net Worth
£35.92k
▲ £35.46k (7,576.07 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bath and North East Somerset
- Company name
- INTERNATIONAL CERTIFICATION SERVICES LIMITED
- Company number
- 03642742
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Oct 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- icservices.org.uk
- Phones
-
+44 (0)1761 411 357
+44 (0)1761 412 965
+44 (0)1761 411 109
+44 (0)1761 411 945
+44 (0)1202 386 741
+44 (0)1202 392 760
+44 (0)1761 233 708
+44 (0)1761 233 468
+44 (0)1132 946 303
+44 (0)1908 522 540
+44 (0)1384 214 435
01761 411 357
01761 412 965
01761 411 109
01761 411 945
01202 386 741
01202 392 760
01761 233 708
01761 233 468
01132 946 303
01908 522 540
01384 214 435
- Registered Address
- HILLCREST HOUSE,
16 HILLSIDE CLOSE, PAULTON,
BRISTOL,
BS39 7PW
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
LAST EVENTS
- 27 Oct 2016
- Confirmation statement made on 27 October 2016 with updates
- 27 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 27 Oct 2015
- Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
GBP 4
See Also
Last update 2018
INTERNATIONAL CERTIFICATION SERVICES LIMITED DIRECTORS
John Clift
Acting
PSC
- Appointed
- 02 October 1998
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 16 Hillside Close, Paulton, Bristol, BS39 7PN
- Country Of Residence
- England
- Name
- CLIFT, John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Shelagh Grace Dudley
Resigned
- Appointed
- 01 October 1998
- Resigned
- 05 December 2008
- Occupation
- Secretary
- Role
- Secretary
- Nationality
- British
- Address
- 19 Birch Croft Road, Sutton Coldfield, West Midlands, B75 6BP
- Name
- DUDLEY, Shelagh Grace
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 01 October 1998
- Resigned
- 01 October 1998
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Elizabeth Christine Clift
Resigned
- Appointed
- 02 October 1998
- Resigned
- 01 December 1999
- Occupation
- Company Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- 4 St Anthonys Close, Midsomer Norton, Bath, Somerset, BA3 2UL
- Name
- CLIFT, Elizabeth Christine
Shelagh Grace Dudley
Resigned
- Appointed
- 01 October 1998
- Resigned
- 31 March 2005
- Occupation
- Secretary
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 19 Birch Croft Road, Sutton Coldfield, West Midlands, B75 6BP
- Country Of Residence
- Enngland
- Name
- DUDLEY, Shelagh Grace
Wayne Edward Dudley
Resigned
- Appointed
- 01 October 1998
- Resigned
- 31 March 2005
- Occupation
- Assessor
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 19 Birch Croft Road, Sutton Coldfield, West Midlands, B75 6BP
- Country Of Residence
- England
- Name
- DUDLEY, Wayne Edward
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 01 October 1998
- Resigned
- 01 October 1998
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.