• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

ICT Reverse Asset Management Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Lancaster
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    ICT Reverse Asset Management Limited
  • Address
    ******************
  • SIC Codes
    38110, 95110, 95120
  • SIC Description
    Collection of non-hazardous waste, Repair of computers and peripheral equipment, Repair of communication equipment
  • Company Number
    04736549
  • Listing UID
    74172
Google Advert
Location
  • 10 Lindsay Ct, Morecambe LA3 3SP, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.056706
  • Longitude
    -2.842226
  • Easting
    344964.0
  • Northing
    462633.0
  • Opportunities
    21
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU148555
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, December 9, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    FORT, Sarah
    Appointed On: September 21, 2020
    Occupation: N/A
    Role: director
    Address: Suites 5a And 5b, Office Building 11, 2 Mannin Way, Caton Road, Lancaster, LA1 3SU, England
    GRAY, Sophie
    Appointed On: March 31, 2023
    Occupation: N/A
    Role: director
    Address: Suites 5a And 5b, Office Building 11, 2 Mannin Way, Caton Road, Lancaster, LA1 3SU, England
    HEWITT SMITH, Craig Richard
    Appointed On: April 16, 2003
    Occupation: N/A
    Role: director
    Address: Suites 5a And 5b, Office Building 11, 2 Mannin Way, Caton Road, Lancaster, LA1 3SU, England
    FORT, Sarah
    Appointed On: July 3, 2018
    Occupation: N/A
    Role: secretary
    Address: Fleet House, New Road, Lancaster, LA1 1EZ, England
    Resigned On: May 15, 2019
    SMITH, Craig Richard
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: secretary
    Address: Fleet House, New Road, Lancaster, LA1 1EZ, United Kingdom
    Resigned On: July 1, 2013
    WALSH, Simon
    Appointed On: April 16, 2003
    Occupation: N/A
    Role: secretary
    Address: Flat A 29 Islington Park Street, Islington, London, N1 1QB
    Resigned On: December 31, 2003
    LAYTONS SECRETARIES LIMITED
    Appointed On: February 7, 2018
    Occupation: N/A
    Role: corporate-secretary
    Address: 2, More London Riverside, London, SE1 2AP, England
    Resigned On: July 3, 2018
    YORK PLACE COMPANY SECRETARIES LIMITED
    Appointed On: April 16, 2003
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: April 16, 2003
    CHILD, Kate Elizabeth
    Appointed On: May 16, 2018
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, England
    Resigned On: May 7, 2019
    CHILD, Kate Elizabeth
    Appointed On: April 6, 2016
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PB
    Resigned On: October 6, 2017
    FORT, Sarah
    Appointed On: April 6, 2016
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, Lancashire, LA3 3PB, United Kingdom
    Resigned On: May 7, 2019
    GRAY, Sophie Jane
    Appointed On: May 16, 2018
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, England
    Resigned On: February 6, 2019
    GRAY, Sophie Jane
    Appointed On: April 6, 2016
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, Lancashire, LA3 3PB, United Kingdom
    Resigned On: October 6, 2017
    HEWITT-SMITH, Alison
    Appointed On: March 1, 2011
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PB, England
    Resigned On: October 6, 2017
    HILL, Tomas Conway
    Appointed On: April 6, 2016
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, Lancashire, LA3 3PB, United Kingdom
    Resigned On: October 6, 2017
    LAVER, Arnold David
    Appointed On: June 18, 2015
    Occupation: N/A
    Role: director
    Address: The Hole In The Wall, David Lane, Sheffield, South Yorkshire, S10 4PH, England
    Resigned On: January 29, 2016
    MITTY, Leslie
    Appointed On: April 16, 2003
    Occupation: N/A
    Role: director
    Address: 161 The Edge, Salford, Manchester, M3 5NE
    Resigned On: June 28, 2007
    PARKER, Kenneth
    Appointed On: April 6, 2016
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, Lancashire, LA3 3PB, United Kingdom
    Resigned On: October 6, 2017
    TAYLOR, Neil
    Appointed On: April 6, 2016
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, Whitelund Industrial Estate, Morecambe, Lancashire, LA3 3PB, United Kingdom
    Resigned On: October 6, 2017
    WADE, Paul Yorke
    Appointed On: October 6, 2017
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, England
    Resigned On: September 10, 2018
    WALSH, Simon Charles
    Appointed On: October 6, 2017
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, LA3 3PB, England
    Resigned On: February 12, 2018
    WALSH, Simon Charles
    Appointed On: May 7, 2004
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PB, England
    Resigned On: January 29, 2016
    WALSH, Simon
    Appointed On: April 16, 2003
    Occupation: N/A
    Role: director
    Address: Flat A 29 Islington Park Street, Islington, London, N1 1QB
    Resigned On: December 31, 2003
    WALSH, Susannah Joy
    Appointed On: March 1, 2011
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PB, England
    Resigned On: January 29, 2016
    WOOD, Benjamin Nicholas
    Appointed On: May 1, 2017
    Occupation: N/A
    Role: director
    Address: The Old Reebok, Southgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3PB
    Resigned On: July 31, 2017
    YORK PLACE COMPANY NOMINEES LIMITED
    Appointed On: April 16, 2003
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 12 York Place, Leeds, West Yorkshire, LS1 2DS
    Resigned On: April 16, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ICT REVERSE ASSET MANAGEMENT LIMITED
    Company Number
    04736549
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 7, 2025
    Next Due
    July 21, 2026
    Next Made Up To
    July 7, 2026
    Overdue
    No
    Date Of Creation
    April 16, 2003
    ETag
    d96509647803f39578f006d4411d1d4a40d50ae5
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 10, 2015
    Previous Company Names
    Ceased On
    August 8, 2016
    Effective From
    October 1, 2007
    Name
    SHP LIMITED
    Ceased On
    October 1, 2007
    Effective From
    March 11, 2004
    Name
    PART TWO LIMITED
    Ceased On
    March 11, 2004
    Effective From
    April 16, 2003
    Name
    SHP SOLUTIONS LIMITED
    Registered Office Address
    Address Line 1
    Suites 5a And 5b Office Building 11
    Address Line 2
    2 Mannin Way, Caton Road
    country
    England
    Locality
    Lancaster
    Post Code
    LA1 3SU
    Type
    ltd

    You May Also Be Interested In

    RPM Skips LTD Verified listing

    • R P M Builders LTD, Cherry Tree Lane, Hemel Hempstead, HP2 7HS
    • St Albans
    • Collection of non-hazardous waste
    • Carrier, Broker, Dealer

    D. Harrison UK LTD Verified listing

    • 114, Alfreton Road, Nottingham, NG16 6JY
    • Bolsover
    • Collection of non-hazardous waste, Recovery of sorted materials
    • Carrier, Broker, Dealer

    Property And Waste Services LTD Verified listing

    • Church Tavern, High Street, Brierley Hill, DY5 2AA
    • Dudley
    • Collection of non-hazardous waste, Collection of hazardous waste, Residents property management
    • Carrier, Dealer

    Smartbyte Solutions LTD Verified listing

    • 5, Stotts Pastures, Houghton LE Spring, DH4 4TU
    • Sunderland
    • Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Triage Services LTD Verified listing

    • Triage Services LTD, Townsend Farm Road, Dunstable, LU5 5BA
    • Central Bedfordshire
    • Repair of computers and peripheral equipment
    • Carrier, Broker, Dealer

    Britannia Skips LTD Verified listing

    • 75-77, Chequers Lane, Dagenham, RM9 6QJ
    • Barking and Dagenham
    • Collection of non-hazardous waste, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link