Company Information for ICT (BUILDING BLOCKS) LTD
Innovation Forum, Frederick Road, Salford, M6 6FP,
|
Company Registration Number
05416266
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ICT (BUILDING BLOCKS) LTD | ||
Legal Registered Office | ||
Innovation Forum Frederick Road Salford M6 6FP Other companies in M7 | ||
Previous Names | ||
|
Company Number | 05416266 | |
---|---|---|
Company ID Number | 05416266 | |
Date formed | 2005-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-03-31 | |
Account next due | 2021-06-30 | |
Latest return | 2022-05-11 | |
Return next due | 2023-05-25 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-04-06 13:17:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREA SUZANNE WHELAN |
||
BERNADETTE ANNE ELDER |
||
ANN-MARIE PICKUP |
||
ANDREA SUZANNE WHELAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY DAVIES |
Director | ||
ALAN ECCLES |
Director | ||
SUSAN STEPHENSON |
Director | ||
BRENDA MOORE |
Director | ||
MARY TERESA CONNOR |
Director | ||
PETER CONNOR |
Director | ||
STEPHEN JOHN WHITEHEAD |
Director | ||
PETER BARNETT |
Director | ||
LEE ANTHONY WALLIS |
Director | ||
HAROLD BREARLEY |
Director | ||
RHONA CRAIG |
Director | ||
ANDREA JANE BUCK |
Company Secretary | ||
ANDREA JANE BUCK |
Director | ||
KARL BUCK |
Director | ||
JANET CUNNINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SALFORD THIRD SECTOR CONSORTIUM | Director | 2013-03-01 | CURRENT | 2012-12-12 | Active | |
THE BROUGHTON TRUST | Director | 2010-08-02 | CURRENT | 1999-12-29 | Active | |
MARLAND INVESTMENTS LTD. | Director | 2012-04-20 | CURRENT | 1992-07-27 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA SUZANNE WHELAN | |
TM02 | Termination of appointment of Andrea Suzanne Whelan on 2020-01-27 | |
AA01 | Current accounting period extended from 31/03/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 17/04/18 | |
CERTNM | COMPANY NAME CHANGED THE LOWER KERSAL CENTRE LIMITED CERTIFICATE ISSUED ON 17/04/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY DAVIES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from The Lower Kersal Centre St. Aidans Grove Salford M7 3TN England to C/O Yogurt Pots Early Years Sports Village Littleton Road Salford M7 3NQ | |
AP01 | DIRECTOR APPOINTED MRS ANDREA SUZANNE WHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN STEPHENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN ECCLES | |
AP01 | DIRECTOR APPOINTED MRS ANN-MARIE PICKUP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/15 FROM C/O Jane Passmore Lower Kersal Centre St. Aidans Grove Salford Lancashire M7 3TN | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA MOORE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITEHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY CONNOR | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | CHANGE OF COMPANY OBJECTS 04/05/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 06/04/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 06/04/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BARNETT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE WALLIS | |
AR01 | 06/04/11 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: THE LOWER KERSAL CENTRE NORTHALLERTON ROAD LOWER KERSAL SALFORD M7 3TP ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS BERNADETTE ELDER | |
AP01 | DIRECTOR APPOINTED MR HARRY DAVIES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM NORTHALLERTON ROAD LOWER KERSAL SALFORD LANCASHIRE M7 3TP | |
AR01 | 06/04/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY TERESA CONNOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WHITEHEAD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY WALLIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN STEPHENSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDA MOORE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR PETER CONNOR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BARNETT / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED ALAN ECCLES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 06/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREA BUCK | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR RHONA CRAIG | |
288b | APPOINTMENT TERMINATED DIRECTOR HAROLD BREARLEY | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 06/04/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 06/04/07 | |
363s | ANNUAL RETURN MADE UP TO 06/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICT (BUILDING BLOCKS) LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Children Act-Sect 17 |
Salford City Council | |
|
Children Act-Sect 17 |
Salford City Council | |
|
Grants |
Salford City Council | |
|
Payts to Agencies |
Salford City Council | |
|
Payts to Agencies |
Salford City Council | |
|
Payts to Agencies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |