UKBizDB.co.uk

ICON AEROSPACE TECHNOLOGY LTD

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

This company is commonly known as Icon Aerospace Technology Ltd. The company was founded 90 years ago and was given the registration number 00282648. The firm's registered office is in RETFORD. You can find them at Victoria Works, Thrumpton Lane, Retford, Nottinghamshire. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:ICON AEROSPACE TECHNOLOGY LTD
Company Number:00282648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1933
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:Victoria Works, Thrumpton Lane, Retford, Nottinghamshire, DN22 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern Engineering (Sheffield) Limited, Haigh Moor Drive, Dinnington, Sheffield, England, S25 2JY

Secretary23 December 2019Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director08 December 2020Active
Northern Engineering (Sheffield) Limited, Haigh Moor Drive, Dinnington, Sheffield, England, S25 2JY

Director23 December 2019Active
Northern Engineering (Sheffield) Limited, Haigh Moor Drive, Dinnington, Sheffield, England, S25 2JY

Director23 December 2019Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary24 April 1996Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Secretary01 March 2016Active
11 Nottingham Road, Lowdham, Nottingham, NG14 7AL

Secretary28 April 2006Active
21 Oakdene, Sunningdale, Ascot, SL5 0BU

Secretary12 March 2005Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Secretary13 June 2019Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Secretary-Active
90 London Road, Retford, DN22 7DX

Secretary-Active
664 Rayleigh Road, Hutton, Brentwood, CM13 1SJ

Secretary01 January 2003Active
10a Ivanhoe Close, Sprotbrough, Doncaster, DN5 8DY

Secretary11 September 2001Active
The Poplars, Hayton Smeath, Retford, DN22 9AX

Director21 May 1993Active
16 Oxton Close, Retford, DN22 7WR

Director26 March 1999Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director08 December 2020Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director01 March 2016Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director01 March 2016Active
Durham House, Durham Place, London, SW3 4ET

Director-Active
11 Nottingham Road, Lowdham, Nottingham, NG14 7AL

Director28 April 2006Active
4 Wentworth Drive, Dunholme, Lincolnshire,

Director02 January 1998Active
2, Marriner Crescent, Lincoln, LN2 1BB

Director11 September 2001Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director16 August 2018Active
21 Oakdene, Sunningdale, Ascot, SL5 0BU

Director12 March 2005Active
46 Broad Oaks Road, Solihull, B91 1JB

Director-Active
278 West Parade, Lincoln, LN1 1NB

Director11 July 1996Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director31 January 2019Active
2 Mayfield Court, Formby, Liverpool, L37 7JL

Director28 May 1999Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director12 July 1999Active
12 Welham Road, Retford, DN22 6TN

Director-Active
The Old Barn, Church Lane, Carlton In Lindrick, S81 9EH

Director23 January 1981Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director01 July 2009Active
90 London Road, Retford, DN22 7DX

Director-Active
Victoria Works, Thrumpton Lane, Retford, DN22 6HH

Director21 November 2017Active
664 Rayleigh Road, Hutton, Brentwood, CM13 1SJ

Director11 September 2001Active

People with Significant Control

Crosslink Technology Holdings Ltd
Notified on:31 January 2019
Status:Active
Country of residence:England
Address:Victoria Works, Thrumpton Lane, Retford, England, DN22 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Icon Polymer Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Victoria Works, Thrumpton Lane, Retford, England, DN22 6HH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-20Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Accounts

Change account reference date company current extended.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Incorporation

Memorandum articles.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-22Incorporation

Memorandum articles.

Download
2020-01-22Resolution

Resolution.

Download
2020-01-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download
2020-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.