Warning: file_put_contents(c/ff6b121efa9edbf75bbb9d3b1ce305b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/851cc6063ab67770dc75664e29a2f6e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7f2ac7ab11ca76ebaabe7cd53c3b4154.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Iconico Log Homes Limited, CM1 2QE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ICONICO LOG HOMES LIMITED

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

This company is commonly known as Iconico Log Homes Limited. The company was founded 9 years ago and was given the registration number 09351674. The firm's registered office is in CHELMSFORD. You can find them at Suite 2, 109 Waterside Business Centre, 2 Cromar Way, Chelmsford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ICONICO LOG HOMES LIMITED
Company Number:09351674
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 December 2014
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Suite 2, 109 Waterside Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, 109 Waterside Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Secretary11 December 2014Active
2, Suite 109 Waterhouse Centre, 2 Cromar Way, Chelmsford, Great Britain,

Director05 May 2015Active
Suite 2, 109 Waterside Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE

Director11 December 2014Active
Matrix House, 12-16 Lionel Road, Canvey Island, United Kingdom, SS8 9DE

Director10 October 2016Active

People with Significant Control

Melvyn Bagic
Notified on:01 June 2016
Status:Active
Date of birth:February 1956
Nationality:English
Country of residence:England
Address:Suite 2, 109 Waterside Business Centre, 2 Cromar Way, Chelmsford, England, CM1 2QE
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 (6 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
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-07-07Gazette

Gazette notice voluntary.

Download
2020-06-25Dissolution

Dissolution application strike off company.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Change account reference date company previous extended.

Download
2018-04-20Address

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

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Officers

Appoint person director company with name date.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Officers

Appoint person director company with name date.

Download
2014-12-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.