Background WavePink WaveYellow Wave

ICH SERVICES LTD (02745893)

ICH SERVICES LTD (02745893) is an active UK company. incorporated on 9 September 1992. with registered office in Pudsey. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. ICH SERVICES LTD has been registered for 33 years. Current directors include ATKINSON, David, BLENKIN, Neil Edward, COOPER, Robert Stephen and 4 others.

Company Number
02745893
Status
active
Type
ltd
Incorporated
9 September 1992
Age
33 years
Address
Union Bridge Works, Pudsey, LS28 9LE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
ATKINSON, David, BLENKIN, Neil Edward, COOPER, Robert Stephen, COOPER, Stephen Donald, MCCONVILLE, Paul, PICKARD, Carl David, ROBINSON, Danny
SIC Codes
43210, 43220, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICH SERVICES LTD

ICH SERVICES LTD is an active company incorporated on 9 September 1992 with the registered office located in Pudsey. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. ICH SERVICES LTD was registered 33 years ago.(SIC: 43210, 43220, 81100)

Status

active

Active since 33 years ago

Company No

02745893

LTD Company

Age

33 Years

Incorporated 9 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

ICH LIMITED
From: 17 April 2008To: 11 March 2025
INDUSTRIAL AND COMMERCIAL HEATING LTD
From: 11 January 1993To: 17 April 2008
OFFERWARM LIMITED
From: 9 September 1992To: 11 January 1993
Contact
Address

Union Bridge Works Roker Lane Pudsey, LS28 9LE,

Timeline

19 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Sept 92
Director Left
Feb 12
Director Joined
Mar 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Mar 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jun 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Mar 22
Loan Secured
Mar 22
Director Left
Aug 22
Loan Secured
May 23
Loan Cleared
Oct 24
Loan Secured
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

ATKINSON, David

Active
Roker Lane, PudseyLS28 9LE
Born June 1982
Director
Appointed 14 Jul 2017

BLENKIN, Neil Edward

Active
Roker Lane, PudseyLS28 9LE
Born January 1964
Director
Appointed 19 Jun 2008

COOPER, Robert Stephen

Active
Roker Lane, PudseyLS28 9LE
Born May 1984
Director
Appointed 14 Jul 2017

COOPER, Stephen Donald

Active
Roker Lane, PudseyLS28 9LE
Born October 1951
Director
Appointed 31 Jan 1994

MCCONVILLE, Paul

Active
Roker Lane, PudseyLS28 9LE
Born July 1984
Director
Appointed 01 Mar 2022

PICKARD, Carl David

Active
Roker Lane, PudseyLS28 9LE
Born October 1988
Director
Appointed 14 Jul 2017

ROBINSON, Danny

Active
Roker Lane, PudseyLS28 9LE
Born February 1963
Director
Appointed 01 Oct 1992

OLIVER, Dennis James

Resigned
23 Landseer Avenue, WakefieldWF3 1UE
Secretary
Appointed 01 Oct 1992
Resigned 11 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 1992
Resigned 01 Oct 1992

JOWETT, Brian Elsworth

Resigned
58 Knowler Hill, WakefieldWF15 6DP
Born January 1945
Director
Appointed 22 Dec 1992
Resigned 13 Jul 1998

MERCER, Andrew

Resigned
Broad Street, GloucesterGL19 3BN
Born May 1963
Director
Appointed 09 Mar 2009
Resigned 10 Aug 2009

OLIVER, Dennis James

Resigned
23 Landseer Avenue, WakefieldWF3 1UE
Born October 1946
Director
Appointed 01 Oct 1992
Resigned 11 Jan 2008

PINDER, Graham

Resigned
Roker Lane, PudseyLS28 9LE
Born August 1961
Director
Appointed 01 Mar 2014
Resigned 24 Aug 2022

WYATT, Christopher Ian

Resigned
Suffolk Rise, HuddersfieldHD2 1ZG
Born May 1950
Director
Appointed 19 Jun 2008
Resigned 23 Feb 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 1992
Resigned 01 Oct 1992

Persons with significant control

3

Mr Stephen Donald Cooper

Active
Roker Lane, PudseyLS28 9LE
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 Jul 2016

Mr Danny Robinson

Active
Roker Lane, PudseyLS28 9LE
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 17 Jul 2016

Mr Neil Edward Blenkin

Active
Roker Lane, PudseyLS28 9LE
Born January 1964

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 March 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Legacy
24 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Legacy
27 November 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
155(6)a155(6)a
Legacy
21 January 2008
155(6)b155(6)b
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
12 January 2008
403aParticulars of Charge Subject to s859A
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2003
AAAnnual Accounts
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
88(2)R88(2)R
Legacy
18 April 2001
88(2)R88(2)R
Legacy
18 April 2001
123Notice of Increase in Nominal Capital
Resolution
18 April 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
169169
Legacy
11 August 1998
288bResignation of Director or Secretary
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Resolution
31 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
24 July 1996
363aAnnual Return
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
288288
Legacy
14 September 1994
88(2)R88(2)R
Legacy
14 September 1994
88(2)R88(2)R
Legacy
14 September 1994
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
224224
Certificate Change Of Name Company
8 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1993
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
287Change of Registered Office
Incorporation Company
9 September 1992
NEWINCIncorporation