CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ENGLISH @ ICS LIMITED
Company
ENGLISH @ ICS
Phone:
+44 (0)1603 624 021
B
rating
KEY FINANCES
Year
2017
Assets
£22.77k
▲ £7k (44.42 %)
Cash
£0k
▼ £-15.73k (-100.00 %)
Liabilities
£45.21k
▲ £10.24k (29.27 %)
Net Worth
£-22.44k
▲ £-3.23k (16.83 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Norwich
Company name
ENGLISH @ ICS LIMITED
Company number
04683625
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
icsaupairs.co.uk
Phones
+44 (0)1603 624 021
+44 (0)1603 766 552
01603 624 021
01603 766 552
Registered Address
26 POTTERGATE,
NORWICH,
NORFOLK,
NR2 1DX
ECONOMIC ACTIVITIES
85320
Technical and vocational secondary education
LAST EVENTS
16 Mar 2017
Confirmation statement made on 3 March 2017 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 200
See Also
ENGLEWOOD COMMERCIAL LTD
ENGLEX LIMITED
ENGLISH CARE LIMITED
ENGLISH COUNTRY GARDENERS LIMITED
ENGLISH HARDWOOD DESIGN LIMITED
ENGLISH HOMES LIMITED
Last update 2018
ENGLISH @ ICS LIMITED DIRECTORS
Helen Zoe Gorski
Acting
Appointed
03 March 2003
Occupation
Director
Role
Secretary
Nationality
British
Address
26 Pottergate, Norwich, Norfolk, NR2 1DX
Name
GORSKI, Helen Zoe
Helen Zoe Gorski
Acting
PSC
Appointed
03 March 2003
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
26 Pottergate, Norwich, Norfolk, NR2 1DX
Country Of Residence
United Kingdom
Name
GORSKI, Helen Zoe
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jonathan Francis Matthews
Acting
PSC
Appointed
03 March 2003
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
26 Pottergate, Norwich, Norfolk, NR2 1DX
Country Of Residence
United Kingdom
Name
MATTHEWS, Jonathan Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
03 March 2003
Resigned
03 March 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
Appointed
03 March 2003
Resigned
03 March 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.