This company is commonly known as Icon Connect Limited. The company was founded 36 years ago and was given the registration number 02145825. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at 9 Focal Point, Lacerta Court, Letchworth Garden City, Hertfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ICON CONNECT LIMITED |
---|---|---|
Company Number | : | 02145825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1987 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Focal Point, Lacerta Court, Letchworth Garden City, Hertfordshire, SG6 1FJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Focal Point, Lacerta Court, Letchworth Garden City, SG6 1FJ | Director | 12 August 2002 | Active |
9 Focal Point, Lacerta Court, Letchworth Garden City, SG6 1FJ | Director | 01 January 2003 | Active |
9 Focal Point, Lacerta Court, Letchworth Garden City, SG6 1FJ | Secretary | 02 July 2001 | Active |
7 Stockens Green, Knebworth, SG3 6DG | Secretary | - | Active |
9 Focal Point, Lacerta Court, Letchworth Garden City, SG6 1FJ | Director | 02 July 2001 | Active |
47 Rectory Close, Great Paxton, St. Neots, PE19 6RZ | Director | 01 February 1996 | Active |
Applied House 58 Shortmead Street, Biggleswade, SG18 0AP | Director | - | Active |
7 Stockens Green, Knebworth, SG3 6DG | Director | - | Active |
7 Stockens Green, Knebworth, SG3 6DG | Director | 21 October 1992 | Active |
Mr Paul Sebastian Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1959 |
Nationality | : | British |
Address | : | 9 Focal Point, Letchworth Garden City, SG6 1FJ |
Nature of control | : |
|
Mr Russell Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Address | : | 9 Focal Point, Letchworth Garden City, SG6 1FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-09 | Capital | Capital allotment shares. | Download |
2019-01-09 | Capital | Capital allotment shares. | Download |
2019-01-09 | Capital | Capital allotment shares. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-08 | Accounts | Change account reference date company previous extended. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Termination director company with name termination date. | Download |
2017-08-22 | Officers | Termination secretary company with name termination date. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.