This company is commonly known as Ikon Footwear Limited. The company was founded 25 years ago and was given the registration number 03754625. The firm's registered office is in LOUGHTON. You can find them at 4-5 Rectory Lane, , Loughton, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | IKON FOOTWEAR LIMITED |
---|---|---|
Company Number | : | 03754625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4-5 Rectory Lane, Loughton, England, IG10 2QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4-5, Rectory Lane, Loughton, England, IG10 2QZ | Secretary | 25 March 2010 | Active |
Springwell Barn, Coberley, Cheltenham, GL53 9QY | Director | 20 April 1999 | Active |
4-5, Rectory Lane, Loughton, England, IG10 2QZ | Director | 25 March 2010 | Active |
Blue Jay Way, Main Street, Frolesworth, LE17 5EG | Secretary | 20 April 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 April 1999 | Active |
Blue Jay Way, Main Street Frolesworth, Leicester, LE17 5EG | Director | 06 February 2005 | Active |
Blue Jay Way, Main Street, Frolesworth, LE17 5EG | Director | 20 April 1999 | Active |
5 Bloxsom Close, Bagworth, Coalville, LE67 1HJ | Director | 06 February 2005 | Active |
25 Mill Lane, Newbold Verdon, Leicester, LE9 9PT | Director | 25 March 2010 | Active |
The Beech House Albury Lodge, Albury, SG11 2LH | Director | 10 May 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 April 1999 | Active |
Tregarron Limited | ||
Notified on | : | 03 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Eastboro Fields, Hemdale Business Park, Nuneaton, United Kingdom, CV11 6GL |
Nature of control | : |
|
Mr David Ernest Conibere | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Eastboro Fields, Nuneaton, England, CV11 6GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-09 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.