UKBizDB.co.uk

ICONIC BESPOKE VEHICLE OPERATIONS LTD

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

This company is commonly known as Iconic Bespoke Vehicle Operations Ltd. The company was founded 6 years ago and was given the registration number 11119071. The firm's registered office is in HARPENDEN. You can find them at Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:ICONIC BESPOKE VEHICLE OPERATIONS LTD
Company Number:11119071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire, England, AL5 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE

Director20 December 2017Active
Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE

Director21 June 2019Active

People with Significant Control

Mr Nadeem Shah
Notified on:20 December 2017
Status:Active
Date of birth:March 1976
Nationality:British
Address:Kemp House, 152-160 City Road, London, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Antonio Aarons
Notified on:20 December 2017
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Vaughan Chambers, Vaughan Road, Harpenden, England, AL5 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Change account reference date company current shortened.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-08-12Address

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

Download
2020-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-09-16Accounts

Change account reference date company previous shortened.

Download
2019-06-28Capital

Capital allotment shares.

Download
2019-06-28Capital

Capital alter shares subdivision.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.