UKBizDB.co.uk

ICON PLASTICS LIMITED

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

This company is commonly known as Icon Plastics Limited. The company was founded 23 years ago and was given the registration number 04218568. The firm's registered office is in STOCKTON ON TEES. You can find them at 4 Sowerby Way, Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ICON PLASTICS LIMITED
Company Number:04218568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:4 Sowerby Way, Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, TS16 0RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Sowerby Way, Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0RB

Secretary05 January 2009Active
4 Sowerby Way, Durham Lane Industrial Park, Eaglescliffe, Stockton On Tees, United Kingdom, TS16 0RB

Director17 December 2008Active
17 Dulverton Way, Guisborough, TS14 7BZ

Secretary08 April 2008Active
21 Worsley Crescent, Marton, Middlesbrough, TS7 8LU

Secretary17 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 2001Active
17 Dulverton Way, Guisborough, TS14 7BZ

Director11 August 2003Active
21 Worsley Crescent, Marton, Middlesbrough, TS7 8LU

Director17 May 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 2001Active

People with Significant Control

Mrs Louise Thomas
Notified on:06 April 2021
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Sowerby Way, Durham Lane Industrial Park, Stockton On Tees, United Kingdom, TS16 0RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth William Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Sowerby Way, Durham Lane Industrial Park, Stockton On Tees, United Kingdom, TS16 0RB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-24Address

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

Download
2023-05-24Address

Change sail address company with old address new address.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Address

Change sail address company with old address new address.

Download
2020-05-21Persons with significant control

Change to a person with significant control.

Download
2020-05-18Officers

Change person secretary company with change date.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-01Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Address

Change sail address company with new address.

Download
2016-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.