UKBizDB.co.uk

AMERICAN ICONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as American Icons Ltd. The company was founded 28 years ago and was given the registration number 03188580. The firm's registered office is in STOCKPORT. You can find them at Minshull House, 67 Wellington Road North, Stockport, Cheshire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:AMERICAN ICONS LTD
Company Number:03188580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Victoria Road South, Southsea, England, PO5 2DA

Director10 July 2020Active
Walnut Cottage 1 Manor Court, Harbury, Leamington Spa, CV33 9ND

Secretary31 January 1997Active
20 Luddington Road, Stratford Upon Avon, CV37 9SF

Secretary24 April 1996Active
Ten Dominion Street, London, EC2M 2EE

Corporate Nominee Secretary19 April 1996Active
Minshull House, 67 Wellington Road North, Stockport, United Kingdom, SK4 2LP

Corporate Secretary22 March 2008Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Secretary25 January 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary23 March 2006Active
The Old House The Green, Luddington, Stratford Upon Avon, CV37 6SJ

Director24 April 1996Active
4, Bell Lane, Syresham, NN13 5HP

Director14 March 2006Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Director31 August 2010Active
16 Carriden Place, Bo'Ness, Edinburgh, EH51 9EU

Director01 February 2005Active
Ten Dominion Street, London, EC2M 2EE

Nominee Director19 April 1996Active
6, Queens Anne Grove, Bedford Park, Chiswick, London, W4 1QP

Director24 April 1996Active

People with Significant Control

Mr Robert Kirk Carruthers
Notified on:01 January 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:10, Victoria Road South, Southsea, England, PO5 2DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-07-26Accounts

Accounts with accounts type dormant.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-01-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-12-21Gazette

Gazette notice voluntary.

Download
2021-12-14Dissolution

Dissolution application strike off company.

Download
2021-06-22Gazette

Gazette filings brought up to date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-05-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.