ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iic Redcar And Cleveland Subdebt Limited

Iic Redcar And Cleveland Subdebt Limited is an active company incorporated on 8 May 2007 with the registered office located in Leeds, West Yorkshire. Iic Redcar And Cleveland Subdebt Limited was registered 18 years ago.
Status
Active
Active since 17 years ago
Company No
06239325
Private limited company
Age
18 years
Incorporated 8 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (6 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (5 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Small
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
C/O Ems Ltd 2nd Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
England
Address changed on 1 Aug 2024 (1 year 3 months ago)
Previous address was 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1975
Director • British • Lives in UK • Born in Jan 1992
Secretary
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Walsall Public Lighting Holding Company Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 1 more are mutual people.
Active
Walsall Public Lighting Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 1 more are mutual people.
Active
Amey Highways Lighting (Wakefield) Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 1 more are mutual people.
Active
AHL Holdings (Wakefield) Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 1 more are mutual people.
Active
AHL Holdings (Manchester) Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 1 more are mutual people.
Active
Amey Highways Lighting (Manchester) Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 1 more are mutual people.
Active
Lambeth Lighting Services Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 1 more are mutual people.
Active
Iic Lambeth Funding Investment Limited
Jack Anthony Scott, Thomas Samuel Cunningham, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£13K
Increased by £1.39K (+12%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.35M
Decreased by £198.7K (-13%)
Total Liabilities
-£1.33M
Decreased by £200.36K (-13%)
Net Assets
£15K
Increased by £1.66K (+12%)
Debt Ratio (%)
99%
Decreased by 0.25% (-0%)
Latest Activity
Beth Holliday Resigned
15 Days Ago on 1 Nov 2025
Equitix Management Services Limited Appointed
15 Days Ago on 1 Nov 2025
Confirmation Submitted
6 Months Ago on 15 May 2025
Small Accounts Submitted
10 Months Ago on 31 Dec 2024
Iic Redcar and Cleveland Funding Investment Limited (PSC) Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Aug 2024
Miss Beth Holliday Appointed
1 Year 4 Months Ago on 4 Jul 2024
Nicole Brodie Resigned
1 Year 4 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 14 May 2024
Kashif Rahuf Resigned
2 Years Ago on 15 Nov 2023
Get Credit Report
Discover Iic Redcar And Cleveland Subdebt Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Equitix Management Services Limited as a secretary on 1 November 2025
Submitted on 12 Nov 2025
Termination of appointment of Beth Holliday as a secretary on 1 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 15 May 2025
Change of details for Iic Redcar and Cleveland Funding Investment Limited as a person with significant control on 1 August 2024
Submitted on 14 May 2025
Accounts for a small company made up to 30 June 2024
Submitted on 31 Dec 2024
Termination of appointment of Nicole Brodie as a secretary on 4 July 2024
Submitted on 28 Sep 2024
Appointment of Miss Beth Holliday as a secretary on 4 July 2024
Submitted on 28 Sep 2024
Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 1 August 2024
Submitted on 1 Aug 2024
Confirmation statement made on 1 May 2024 with no updates
Submitted on 14 May 2024
Termination of appointment of Kashif Rahuf as a director on 15 November 2023
Submitted on 13 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year