ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iic Redcar And Cleveland Holding Company Limited

Iic Redcar And Cleveland Holding Company Limited is an active company incorporated on 8 May 2007 with the registered office located in Leeds, West Yorkshire. Iic Redcar And Cleveland Holding Company Limited was registered 18 years ago.
Status
Active
Active since 17 years ago
Company No
06239498
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 13 February 2025 (10 months ago)
Next confirmation dated 13 February 2026
Due by 27 February 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Small
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
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 5 months ago)
Previous address was 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1975
Director • British • Lives in UK • Born in Jan 1992
Fenton UK 8 Limited
PSC
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
Equitix Management Services Limited, Jack Anthony Scott, and 1 more are mutual people.
Active
Walsall Public Lighting Limited
Equitix Management Services Limited, Jack Anthony Scott, and 1 more are mutual people.
Active
Amey Highways Lighting (Wakefield) Limited
Equitix Management Services Limited, Jack Anthony Scott, and 1 more are mutual people.
Active
AHL Holdings (Wakefield) Limited
Equitix Management Services Limited, Jack Anthony Scott, and 1 more are mutual people.
Active
AHL Holdings (Manchester) Limited
Equitix Management Services Limited, Jack Anthony Scott, and 1 more are mutual people.
Active
Amey Highways Lighting (Manchester) Limited
Equitix Management Services Limited, Jack Anthony Scott, and 1 more are mutual people.
Active
Lambeth Lighting Services Limited
Jack Anthony Scott, Equitix Management Services Limited, and 1 more are mutual people.
Active
Iic Lambeth Funding Investment Limited
Jack Anthony Scott, Equitix Management Services Limited, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£180K
Decreased by £629 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£180K
Decreased by £629 (-0%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Small Accounts Submitted
7 Days Ago on 29 Dec 2025
Beth Holliday Resigned
2 Months Ago on 1 Nov 2025
Equitix Management Services Limited Appointed
2 Months Ago on 1 Nov 2025
Confirmation Submitted
10 Months Ago on 14 Feb 2025
Small Accounts Submitted
1 Year Ago on 31 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 1 Aug 2024
Miss Beth Holliday Appointed
1 Year 6 Months Ago on 4 Jul 2024
Nicole Brodie Resigned
1 Year 6 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 21 Feb 2024
Fenton Uk 5 Limited (PSC) Resigned
2 Years 1 Month Ago on 28 Nov 2023
Get Credit Report
Discover Iic Redcar And Cleveland Holding Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 June 2025
Submitted on 29 Dec 2025
Termination of appointment of Beth Holliday as a secretary on 1 November 2025
Submitted on 12 Nov 2025
Appointment of Equitix Management Services Limited as a secretary on 1 November 2025
Submitted on 12 Nov 2025
Confirmation statement made on 13 February 2025 with no updates
Submitted on 14 Feb 2025
Accounts for a small company made up to 30 June 2024
Submitted on 31 Dec 2024
Appointment of Miss Beth Holliday as a secretary on 4 July 2024
Submitted on 28 Sep 2024
Termination of appointment of Nicole Brodie 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 February 2024 with updates
Submitted on 21 Feb 2024
Cessation of Fenton Uk 5 Limited as a person with significant control on 28 November 2023
Submitted on 17 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year