UKBizDB.co.uk

ICON DESIGNS LIMITED

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

This company is commonly known as Icon Designs Limited. The company was founded 21 years ago and was given the registration number 04465644. The firm's registered office is in BLACKBURN. You can find them at Units 7&8 St Ives Business Par, St. Ives Road, Blackburn, Lancashire. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:ICON DESIGNS LIMITED
Company Number:04465644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2002
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units 7&8 St Ives Business Par, St. Ives Road, Blackburn, Lancashire, BB1 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ideal Corporate Soluions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Secretary20 June 2002Active
C/O Ideal Corporate Soluions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director20 June 2002Active
C/O Ideal Corporate Soluions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director08 September 2003Active
C/O Ideal Corporate Soluions Limited, Lancaster House, 171 Chorley New Road, Bolton, BL1 4QZ

Director13 August 2009Active
23 Gorse Road, Blackburn, BB2 6LZ

Director20 June 2002Active
23 Oakshaw Drive, Norden, Rochdale, OL12 7PF

Director20 June 2002Active
15 Belvedere Road, Blackburn, BB1 9NS

Director06 October 2008Active

People with Significant Control

Icon Group Holdings Limited
Notified on:02 February 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 7-8, St. Ives Business Park, Backburn, United Kingdom, BB1 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Muhammed Yamin Hussain
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:Units 7&8 St Ives Business Park, St Ives Road, Blackburn, England, BB1 2BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Keith Hampson
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:Units 7&8 St Ives Business Park, St Ives Road, Blackburn, England, BB1 2BX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-02Insolvency

Liquidation disclaimer notice.

Download
2021-01-11Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-06Address

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

Download
2020-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-15Resolution

Resolution.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-06-23Address

Move registers to sail company with new address.

Download
2017-06-23Address

Change sail address company with new address.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.