UKBizDB.co.uk

IKON DEVELOPMENTS LIMITED

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

This company is commonly known as Ikon Developments Limited. The company was founded 23 years ago and was given the registration number NI040175. The firm's registered office is in CARRICKFERGUS. You can find them at Grove House, 12, North Road, Carrickfergus, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:IKON DEVELOPMENTS LIMITED
Company Number:NI040175
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:28 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Grove House, 12, North Road, Carrickfergus, Northern Ireland, BT38 8LR
Country Origin:NORTHERN IRELAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grove House, 12, North Road, Carrickfergus, Northern Ireland, BT38 8LR

Director28 February 2001Active
Apt 6, Block 1, Northview Antrim Road, Belfast, Northern Ireland, BT37 7JL

Secretary06 November 2004Active
170 Church Road, Holywoo, BT18 9RN

Secretary12 February 2001Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director12 February 2001Active
111 Knockview Drive, Tandragee, Craigavon, BT62 2BL

Director12 February 2001Active
29 Glenview Drive, Lurgan, Craigavon, BT66 7ES

Director12 February 2001Active
170 Church Road, Holywood, BT18 9RN

Director28 February 2001Active

People with Significant Control

Mr Robert Desmond Wilson
Notified on:12 February 2017
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:Northern Ireland
Address:Aisling House, 50, Stranmillis Embankment, Belfast, Northern Ireland, BT9 5FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Michael Mccune
Notified on:12 February 2017
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:Northern Ireland
Address:Grove House, 12, North Road, Carrickfergus, Northern Ireland, BT38 8LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Change person director company with change date.

Download
2020-08-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Change person director company with change date.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Address

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

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Address

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

Download
2017-01-31Officers

Termination secretary company with name termination date.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.