UKBizDB.co.uk

ICARUS HOUSEWARES LIMITED

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

This company is commonly known as Icarus Housewares Limited. The company was founded 25 years ago and was given the registration number 03913063. The firm's registered office is in PETERSFIELD. You can find them at Unit 6, Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ICARUS HOUSEWARES LIMITED
Company Number:03913063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2000
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 6, Amey Industrial Estate, Frenchmans Road, Petersfield, Hampshire, GU32 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Secretary01 March 2021Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Director01 March 2021Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Director01 March 2021Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Secretary01 July 2012Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Secretary25 January 2000Active
2, Newman Lane, Alton, England, GU34 2QR

Secretary01 April 2011Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary25 January 2000Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director25 January 2000Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Director01 July 2012Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Director25 January 2000Active
2, Newman Lane, Alton, England, GU34 2QR

Director01 April 2011Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Director01 July 2012Active
Suite 2, Wesley Chambers, Queens Road, Aldershot, United Kingdom, GU11 3JD

Director25 January 2000Active

People with Significant Control

Mr Warren Edwin Scott
Notified on:01 March 2021
Status:Active
Date of birth:October 1969
Nationality:English
Country of residence:United Kingdom
Address:40, East Street, Selsey, United Kingdom, PO20 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lisa Scott
Notified on:01 March 2021
Status:Active
Date of birth:October 1970
Nationality:English
Country of residence:United Kingdom
Address:40, East Street, Selsey, United Kingdom, PO20 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Edwin Scott
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:Unit 6, Amey Industrial Estate, Frenchmans Road, Petersfield, England, GU32 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Robert Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Unit 6, Amey Industrial Estate, Frenchmans Road, Petersfield, England, GU32 3AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.