Active
Company Information for THE ICON CONSULTANCY LTD
UNIT 2 GREEN PARK, COAL ROAD, LEEDS, WEST YORKSHIRE, LS14 1FB,
|
Company Registration Number
03360529
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE ICON CONSULTANCY LTD | ||
Legal Registered Office | ||
UNIT 2 GREEN PARK COAL ROAD LEEDS WEST YORKSHIRE LS14 1FB Other companies in BB12 | ||
Previous Names | ||
|
Company Number | 03360529 | |
---|---|---|
Company ID Number | 03360529 | |
Date formed | 1997-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 08:34:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALAN NORDSTROM |
||
SAMANTHA JANE SWEET |
||
SAMUEL WHITNEY SWEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER TAYLOR |
Company Secretary | ||
PAUL RICHARD TAYLOR |
Director | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAX AUTHORITY LIMITED | Director | 2017-12-19 | CURRENT | 2017-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
Director's details changed for Mr James Alan Nordstrom on 2022-11-21 | ||
CH01 | Director's details changed for Mr James Alan Nordstrom on 2022-11-21 | |
Director's details changed for Mr James Alan Nordstrom on 2022-11-18 | ||
CH01 | Director's details changed for Mr James Alan Nordstrom on 2022-11-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AA01 | Previous accounting period extended from 31/01/19 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033605290002 | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 033605290002 | |
AP01 | DIRECTOR APPOINTED MR JAMES ALAN NORDSTROM | |
PSC07 | CESSATION OF PAUL RICHARD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Sweet Squared Limited as a person with significant control on 2018-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD TAYLOR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM LOWER CLOUGH BUSINESS CENTRE PENDLE STREET BARROWFORD LANCASHIRE BB9 8PH ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA JANE SWEET | |
AP01 | DIRECTOR APPOINTED MR SAMUEL WHITNEY SWEET | |
TM02 | Termination of appointment of Heather Taylor on 2018-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM, LOWER CLOUGH BUSINESS CENTRE PENDLE STREET, BARROWFORD, LANCASHIRE, BB9 8PH, ENGLAND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 200000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM REDSKYE WHEATLEY LANE ROAD FENCE BURNLEY LANCASHIRE BB12 9QA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2016 FROM, REDSKYE, WHEATLEY LANE ROAD FENCE, BURNLEY, LANCASHIRE, BB12 9QA | |
RES15 | CHANGE OF NAME 21/12/2015 | |
CERTNM | Company name changed american crew U.K. LIMITED\certificate issued on 21/12/15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 200000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 25/04/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 25/04/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 25/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 25/04/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/12/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 16 ST JOHN STREET LONDON EC1M 4AY | |
363s | RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/98 FROM: 16 ST JOHN STREET, LONDON, EC1M 4AY | |
88(2)R | AD 01/04/98--------- £ SI 150000@1=150000 £ IC 50000/200000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/08/98 | |
88(2)R | AD 09/05/97--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ICON CONSULTANCY LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as THE ICON CONSULTANCY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |