Company NameICR Fibre Optics Limited
DirectorIan Rutter
Company StatusActive
Company Number09146278
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Director

Director NameMr Ian Rutter
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCable Joiner
Country of ResidenceEngland
Correspondence AddressCare Of Jfs Torbitt, 58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ

Location

Registered AddressMaling Exchange C/O Jaccountancy
Hoults Yard, Walker Road
Newcastle
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

28 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 31 July 2022 (4 pages)
6 December 2022Registered office address changed from Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ England to Maling Exchange C/O Jaccountancy Hoults Yard, Walker Road Newcastle NE6 2HL on 6 December 2022 (1 page)
5 August 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
2 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
10 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
20 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
7 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 March 2017Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page)
7 March 2017Director's details changed for Mr Ian Rutter on 7 March 2017 (2 pages)
7 March 2017Registered office address changed from 27 Harraton Terrace, Durham Road Birtley Chester Le Street DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page)
7 March 2017Director's details changed for Mr Ian Rutter on 7 March 2017 (2 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(24 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 100
(24 pages)