UKBizDB.co.uk

IKON ALUMINIUM SYSTEMS LIMITED

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

This company is commonly known as Ikon Aluminium Systems Limited. The company was founded 16 years ago and was given the registration number 06466326. The firm's registered office is in BIRMINGHAM. You can find them at Units 1 - 3 Lea Ford Road, Shard End, Birmingham, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:IKON ALUMINIUM SYSTEMS LIMITED
Company Number:06466326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Units 1 - 3 Lea Ford Road, Shard End, Birmingham, England, B33 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 - 3, Lea Ford Road, Shard End, Birmingham, England, B33 9TX

Director01 July 2022Active
Units 1 - 3, Lea Ford Road, Shard End, Birmingham, England, B33 9TX

Director01 July 2022Active
Units 1 - 3, Lea Ford Road, Shard End, Birmingham, England, B33 9TX

Director08 March 2018Active
Units 1 - 3, Lea Ford Road, Shard End, Birmingham, England, B33 9TX

Director08 March 2017Active
Units 1 - 3, Lea Ford Road, Shard End, Birmingham, England, B33 9TX

Director22 May 2017Active
27, Lincoln Croft, Shenstone, WS14 0ND

Secretary28 December 2011Active
41 Charlton Street, London, United Knigdom, NW1 1JD

Corporate Secretary08 January 2008Active
Units 1 - 3, Lea Ford Road, Shard End, Birmingham, England, B33 9TX

Director08 March 2017Active
45 Shrewley Crescent, Marston Green, Birmingham, B33 0HY

Director08 January 2008Active
44, Lickey Road, Penfields, Stourbridge, DY8 4UB

Director01 April 2008Active
Units 1 - 3, Lea Ford Road, Shard End, Birmingham, England, B33 9TX

Director03 April 2009Active
10, Cranhill Close, Solihull, B92 8RX

Director08 January 2008Active
75 Redthorn Grove, Stechford, Birmingham, B33 8BG

Director02 January 2009Active

People with Significant Control

Mr Michael Stuart Lock
Notified on:08 January 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:Unit 1, Lea Ford Road, Birmingham, England, B33 9TX
Nature of control:
  • Ownership of shares 75 to 100 percent
Ikon Aluminium Solutions (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Units 1-3, Lea Ford Road, Birmingham, England, B33 9TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type small.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type small.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type small.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type small.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-05-15Address

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

Download

Copyright © 2024. All rights reserved.