International Currency Exchange Limited

DataGardener
international currency exchange limited
in administration
Large Enterprise

International Currency Exchange Limited

02080759Private Limited With Share Capital

The Colmore Building, 20 Colmore Circus, Birmingham, B46AT
Incorporated

04/12/1986

Company Age

39 years

Directors

7

Employees

1,111

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

International Currency Exchange Limited (02080759) is a private limited with share capital incorporated on 04/12/1986 (39 years old) and registered in birmingham, B46AT. The company operates under SIC code 82990 - other business support service activities n.e.c..

International currency exchange limited is a business supplies and equipment company based out of 19-21 shaftesbury avenue, london, united kingdom.

Private Limited With Share Capital
SIC: 82990
Large Enterprise
Incorporated 04/12/1986
B46AT
1,111 employees

Financial Overview

Total Assets

£65.19M

Liabilities

£23.84M

Net Assets

£41.34M

Turnover

£110.70M

Cash

£34.41M

Key Metrics

1,111

Employees

7

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

15

Registered

5

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-01-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:03-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-10-2023
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:14-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-11-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-05-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:08-01-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-12-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:11-11-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:11-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2017
Accounts With Accounts Type Group
Category:Accounts
Date:18-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:16-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:03-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2016
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:22-01-2016
Re Registration Memorandum Articles
Category:Incorporation
Date:22-01-2016
Resolution
Category:Resolution
Date:22-01-2016
Reregistration Public To Private Company
Category:Change Of Name
Date:22-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-09-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:03-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2014
Auditors Resignation Company
Category:Auditors
Date:14-10-2014
Auditors Resignation Company
Category:Auditors
Date:17-09-2014
Auditors Resignation Company
Category:Auditors
Date:17-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:09-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2014
Miscellaneous
Category:Miscellaneous
Date:04-09-2014
Termination Director Company With Name
Category:Officers
Date:01-07-2014
Termination Director Company With Name
Category:Officers
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2013
Accounts With Accounts Type Group
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-12-2011
Accounts With Accounts Type Group
Category:Accounts
Date:30-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-12-2010
Accounts With Accounts Type Group
Category:Accounts
Date:01-09-2010
Legacy
Category:Mortgage
Date:10-02-2010
Legacy
Category:Mortgage
Date:08-02-2010
Legacy
Category:Mortgage
Date:08-02-2010
Legacy
Category:Mortgage
Date:08-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2009
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2009
Legacy
Category:Annual Return
Date:10-12-2008
Legacy
Category:Officers
Date:10-12-2008
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2008
Legacy
Category:Annual Return
Date:05-12-2007
Accounts With Accounts Type Group
Category:Accounts
Date:01-10-2007
Legacy
Category:Officers
Date:12-07-2007
Legacy
Category:Officers
Date:12-07-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date28/02/2021
Filing Date16/12/2019
Latest Accounts28/02/2019

Trading Addresses

122 Queens Drive, Glasgow, Lanarkshire, G428QN
Birmingham Airport Baggage Reclaim, Bickenhill Lane, Sheldon, Birmingham, West Midlands, B263QJ
Blackpool Airport, Squires Gate Lane Great Barton, Blackpool, Lancashire, FY42QY
Edinburgh Airport Arrivals, Jubilee Road, South Gyle, Edinburgh, Midlothian, EH129FS
Manchester International Depot, 255 New Bank Street, Manchester, M124HD

Contact

03301231432
www.iceplc.com
The Colmore Building, 20 Colmore Circus, Birmingham, B46AT