Warning: file_put_contents(c/187c4f7621e76842d001a06389f2b8b4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Icon Technology Systems Limited, L36 6AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICON TECHNOLOGY SYSTEMS LIMITED

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

This company is commonly known as Icon Technology Systems Limited. The company was founded 14 years ago and was given the registration number 07015082. The firm's registered office is in LIVERPOOL. You can find them at A C Plastics, Wilson Road, Liverpool, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:ICON TECHNOLOGY SYSTEMS LIMITED
Company Number:07015082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:A C Plastics, Wilson Road, Liverpool, England, L36 6AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A C Plastics, Wilson Road, Liverpool, England, L36 6AN

Director25 September 2013Active
5, Heaton Mount, Bolton, United Kingdom, BL1 5GU

Director06 August 2010Active
14, Enville Road, Bowdon, Altrincham, United Kingdom, WA14 2PQ

Director06 August 2010Active
Fifth Floor, 55 King Street, Manchester, M2 4LQ

Corporate Secretary10 September 2009Active
9, Princes Avenue, Didsbury, Manchester, United Kingdom, M20 6SE

Director10 September 2009Active
The Court House, 9 Grafton Street, Altrincham, WA14 1DU

Director04 December 2015Active
A C Plastics, Wilson Road, Liverpool, England, L36 6AN

Director17 September 2009Active
A C Plastics, Wilson Road, Liverpool, England, L36 6AN

Director06 August 2010Active
The Court House, 9 Grafton Street, Altrincham, WA14 1DU

Director21 January 2015Active
Fifth Floor, 55 King Street, Manchester, M2 4LQ

Corporate Director10 September 2009Active

People with Significant Control

Mr Philip Holden
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:A C Plastics, Wilson Road, Liverpool, England, L36 6AN
Nature of control:
  • Ownership of shares 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
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2018-03-01Address

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

Download
2017-09-15Resolution

Resolution.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-09-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-07Capital

Capital allotment shares.

Download
2017-08-30Officers

Termination director company with name termination date.

Download
2016-09-20Officers

Termination director company with name termination date.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Officers

Appoint person director company with name date.

Download
2015-12-03Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.