Active
Company Information for ICON FABRICATIONS LTD.
EDGEFIELD INDUSTRIAL ESTATE, LOANHEAD, EH20 9TB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ICON FABRICATIONS LTD. | |
Legal Registered Office | |
EDGEFIELD INDUSTRIAL ESTATE LOANHEAD EH20 9TB Other companies in EH18 | |
Company Number | SC408182 | |
---|---|---|
Company ID Number | SC408182 | |
Date formed | 2011-09-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2024 | |
Account next due | 30/04/2026 | |
Latest return | 26/09/2015 | |
Return next due | 24/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB122662927 |
Last Datalog update: | 2024-12-05 10:47:10 |
Companies House |
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 |
---|---|---|
MICHAEL ROBERT GREEN |
||
BEN JOHN STORRIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUDIA SANSONNE |
Director | ||
CLAUDIA SANSONNE |
Director | ||
SUSAN MCINTOSH |
Director | ||
PETER TRAINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICON FENCING LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Liquidation | |
EDGEFIELD VENTURES LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active | |
SOLAR STRENGTH LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | Dissolved 2014-06-13 |
Date | Document Type | Document Description |
---|---|---|
31/07/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for Michael Robert Green as a person with significant control on 2016-04-06 | ||
Change of details for Mr Benjamin John Storrie as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
Change of details for Michael Robert Green as a person with significant control on 2024-09-30 | ||
Director's details changed for Mr Michael Robert Green on 2024-09-30 | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Michael Robert Green on 2023-10-04 | ||
Change of details for Mr Benjamin John Storrie as a person with significant control on 2023-10-04 | ||
Director's details changed for Mr Benjamin John Storrie on 2023-10-04 | ||
Change of details for Michael Robert Green as a person with significant control on 2023-10-04 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Benjamin John Storrie on 2022-03-30 | |
PSC04 | Change of details for Mr Benjamin John Storrie as a person with significant control on 2022-03-30 | |
CH01 | Director's details changed for Ben John Storrie on 2022-03-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/20, WITH UPDATES | |
CH01 | Director's details changed for Ben John Storrie on 2020-09-25 | |
PSC04 | Change of details for Ben John Storrie as a person with significant control on 2020-09-25 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Michael Robert Green as a person with significant control on 2019-12-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4081820002 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
AA | 31/07/17 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM Canongate House Edgefield Industrial Estate Loanhead EH20 9TB United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEN JOHN STORRIE / 13/05/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GREEN / 13/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM 5 Poltonhall Industrial Estate Lasswade Midlothian EH18 1BW | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4081820001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SANSONNE | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 26/09/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS CLAUDIA SANSONNE | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SANSONNE | |
AP01 | DIRECTOR APPOINTED BEN JOHN STORRIE | |
RES01 | ADOPT ARTICLES 31/07/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-09-26 | |
ANNOTATION | Clarification | |
SH01 | 09/01/12 STATEMENT OF CAPITAL GBP 4 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL ROBERT GREEN | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/09/2012 TO 31/07/2012 | |
AR01 | 26/09/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 27 LAURISTON STREET EDINBURGH MIDLOTHIAN EH3 9DQ SCOTLAND | |
AP01 | DIRECTOR APPOINTED MS CLAUDIA SANSONNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 ICON FABRICATIONS LTD.
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ICON FABRICATIONS 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. |