LUCIDEON CICS LIMITED - STOKE-ON-TRENT


Company Profile Company Filings

Overview

LUCIDEON CICS LIMITED is a Private Limited Company from STOKE-ON-TRENT and has the status: Active.
LUCIDEON CICS LIMITED was incorporated 39 years ago on 13/12/1984 and has the registered number: 01871628. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.

LUCIDEON CICS LIMITED - STOKE-ON-TRENT

This company is listed in the following categories:
74901 - Environmental consulting activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

QUEENS ROAD
STOKE-ON-TRENT
ST4 7LQ

This Company Originates in : United Kingdom
Previous trading names include:
COMPLETE INTEGRATED CERTIFICATION SERVICES LTD (until 04/04/2014)

Confirmation Statements

Last Statement Next Statement Due
01/09/2023 15/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SHAUN BAINBRIDGE Mar 1968 British Director 2009-11-19 CURRENT
MR ANTHONY KINSELLA May 1954 British Director 2008-04-03 CURRENT
MR ALAN PATRICK OSULLIVAN Jan 1929 British Director 1992-01-01 UNTIL 2000-04-01 RESIGNED
MR JOHN MALCOLM SHARPE Oct 1948 British Director 2002-06-13 UNTIL 2011-10-27 RESIGNED
JOHN MARTIN SANDFORD May 1953 British Director 1994-05-17 UNTIL 2011-10-27 RESIGNED
DR NEIL EDWARD SANDERSON Oct 1946 British Director RESIGNED
DENNIS HUMPHREYS Apr 1941 British Director 1994-05-17 UNTIL 1998-02-05 RESIGNED
STUART JAMES REDFORD Apr 1941 British Director 2001-02-08 UNTIL 2009-02-25 RESIGNED
MR LEOPOLD LAURENCE PLAICKNER Jun 1927 British Director RESIGNED
DR COLIN RICHMOND Apr 1939 British Director 1993-09-13 UNTIL 2001-12-21 RESIGNED
DR MARTIN ALFRED MOORE Feb 1947 British Director RESIGNED
DENZIL REGINALD FRANK SPENCER May 1943 British Director 2000-04-01 UNTIL 2007-05-31 RESIGNED
DR JOHN FRANCIS ARTHUR MOORE Dec 1938 British Director 1991-12-23 UNTIL 1993-03-29 RESIGNED
MR JAMES EDWARD LEAKE Sep 1938 British Director RESIGNED
KEITH PARKER Apr 1956 British Director 2004-02-13 UNTIL 2011-10-27 RESIGNED
MR LEONARD WATSON JONES Jan 1942 British Director RESIGNED
MR PHILIP EDWIN WOOD Feb 1951 British Secretary RESIGNED
MR ANTHONY KINSELLA Secretary 2010-02-28 UNTIL 2015-08-03 RESIGNED
MR MICHAEL ALAN FAWCETT Secretary 2015-08-03 UNTIL 2017-11-30 RESIGNED
KEVIN CONNOR FARRELL Jun 1944 British Director RESIGNED
NORMAN BENNETT Nov 1936 British Director RESIGNED
MR CHRISTOPHER IAN BILL Nov 1966 British Director 2018-12-31 UNTIL 2020-11-16 RESIGNED
PROFESSOR ERIC MERRINGTON BRISCOE Nov 1924 British Director RESIGNED
GLENN ALEXANDER CARGILL Jun 1964 British Director 2000-02-03 UNTIL 2010-08-13 RESIGNED
MR VERNON TREVOR CHARLES Apr 1962 British Director 2001-05-10 UNTIL 2004-03-05 RESIGNED
RAYMOND RONALD CHRISTEY Aug 1948 British Director 1998-11-25 UNTIL 2001-05-10 RESIGNED
GEOFFREY CHARLES DILLEY Aug 1940 British Director 2001-11-08 UNTIL 2005-08-12 RESIGNED
DR JOHN WILSON DOUGILL Nov 1934 British Director RESIGNED
DR HERBERT WILLIAM MARCOURT WEST Aug 1922 British Director RESIGNED
MR MICHAEL ALAN FAWCETT Jan 1956 British Director 2015-08-03 UNTIL 2017-11-30 RESIGNED
MR IAN FRASER Jan 1934 British Director RESIGNED
MR JOHN CECIL HAYNES Sep 1948 British Director RESIGNED
DR ALAN HENDERSON Feb 1952 British Director 2001-11-08 UNTIL 2003-11-06 RESIGNED
MR ANDREW JOSEPH HOSTY Feb 1965 British Director 2001-09-17 UNTIL 2003-12-15 RESIGNED
DR DAVID HILLS Feb 1952 British Director 2007-02-15 UNTIL 2011-10-31 RESIGNED
DAVID JOHN IRVING Sep 1947 British Director 2001-08-09 UNTIL 2007-10-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Lucidoen Group Limited 2016-12-22 Stoke-On-Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
British Ceramic Research Limited 2016-06-30 - 2016-12-22 Stoke-On-Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Lucideon Group Limited 2016-06-30 Stoke-On-Trent   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN STEVENTON AND SONS LIMITED HULL Active DORMANT 7499 - Non-trading company
CLAYTON DEWANDRE HOLDINGS LIMITED HULL ENGLAND Active FULL 74990 - Non-trading company
ARMITAGE WASHROOMS LIMITED HULL Active FULL 52219 - Other service activities incidental to land transportation, n.e.c.
IDEAL - STANDARD LIMITED HULL Active FULL 74990 - Non-trading company
AMERICAN STANDARD (U.K.) CO. HULL Active FULL 64202 - Activities of production holding companies
COMPLETE INTEGRATED CERTIFICATION SERVICES LTD STOKE ON TRENT Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
LUCIDEON LIMITED STOKE ON TRENT Active FULL 72190 - Other research and experimental development on natural sciences and engineering
I.C. INVESTMENTS LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
POWER JET SYSTEMS LIMITED WOLVERHAMPTON Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
IDEAL STANDARD (UK) EXECUTIVE PENSION TRUSTEES LIMITED STAFFORDSHIRE Active DORMANT 65300 - Pension funding
IDEAL STANDARD (UK) PENSION TRUSTEES LIMITED STAFFORDSHIRE Active DORMANT 23420 - Manufacture of ceramic sanitary fixtures
POWER JET SPE LIMITED WOLVERHAMPTON Dissolved... DORMANT 28990 - Manufacture of other special-purpose machinery n.e.c.
NUCLEAR ENGINEERING (HOLDINGS) LIMITED WOLVERHAMPTON Active FULL 70100 - Activities of head offices
ANSALDO NUCLEAR LIMITED WOLVERHAMPTON Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
CERAM RESEARCH LTD STOKE-ON-TRENT Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
WOLVERHAMPTON GRAMMAR SCHOOL LIMITED WOLVERHAMPTON Active GROUP 85200 - Primary education
NUCLEAR ENGINEERING INVESTMENTS LIMITED WOLVERHAMPTON Dissolved... DORMANT 70100 - Activities of head offices
ANSALDO ENERGIA IP UK LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
AMRICC LTD STOKE-ON-TRENT UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 71122 - Engineering related scientific and technical consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
LUCIDEON CICS LIMITED 2022-02-26 31-12-2020 £591,199 Cash £1,368,919 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COMPLETE INTEGRATED CERTIFICATION SERVICES LTD STOKE ON TRENT Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
LUCIDEON LIMITED STOKE ON TRENT Active FULL 72190 - Other research and experimental development on natural sciences and engineering
CERAM RESEARCH LTD STOKE-ON-TRENT Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
LUCIDEON GROUP LIMITED STOKE-ON-TRENT ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
LUCIDEON CAMBRIDGE POLYMER LIMITED STOKE-ON-TRENT Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
APPLIED MATERIALS RESEARCH INNOVATION AND COMMERCIALISATION COMPANY LTD STOKE-ON-TRENT UNITED KINGDOM Active DORMANT 72190 - Other research and experimental development on natural sciences and engineering
AMRICC LTD STOKE-ON-TRENT UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 71122 - Engineering related scientific and technical consulting activities