About

Registered Number: 04942451
Date of Incorporation: 23/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Camden House, Warwick Road, Kenilworth, Warwickshire, CV8 1TH

 

Icom Energy Association Ltd was founded on 23 October 2003 and are based in Kenilworth in Warwickshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. There are 29 directors listed as Anderson, Ross Alexander, Anderson, Ross Alexander, Burke, Robert Andrew, Arliss, Jeremy Herbert, Bass, David Anthony, Brown, Anthony James, Burke, Robert, Crossley, Sidney Edward Wright, Dunphy, Malcolm Peter, Ellis, Anthony Roland, Findlay, James William, Fletcher, John Edward, Gammon, Peter Anthony, Greengrass, Paul John, Hardy, Paul, Ivett, Christopher Peter, Mccree, Peter Weir, Moore, James Edward, Oakley, Damien John, Parker, Andrew Edward, Pepper, David, Pepper, David John, Percival, Kenneth John Raymond, Staniland, Frank, Volpe, Remigio, Webster, Barry Michael, Williamson, Graham, Williamson, Graham, Yunnie, Paul for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Ross Alexander 13 December 2012 - 1
ARLISS, Jeremy Herbert 07 June 2007 13 August 2008 1
BASS, David Anthony 23 June 2005 21 August 2006 1
BROWN, Anthony James 06 April 2005 18 December 2006 1
BURKE, Robert 21 September 2011 13 December 2012 1
CROSSLEY, Sidney Edward Wright 12 May 2004 03 May 2006 1
DUNPHY, Malcolm Peter 12 May 2004 09 April 2008 1
ELLIS, Anthony Roland 12 May 2004 09 April 2010 1
FINDLAY, James William 23 October 2003 03 January 2012 1
FLETCHER, John Edward 12 May 2004 31 December 2008 1
GAMMON, Peter Anthony 12 May 2004 03 January 2012 1
GREENGRASS, Paul John 12 May 2004 06 September 2007 1
HARDY, Paul 04 May 2011 03 January 2012 1
IVETT, Christopher Peter 01 June 2006 03 January 2012 1
MCCREE, Peter Weir 23 October 2003 30 September 2011 1
MOORE, James Edward 12 May 2004 03 January 2012 1
OAKLEY, Damien John 12 May 2004 03 May 2006 1
PARKER, Andrew Edward 12 May 2004 03 January 2012 1
PEPPER, David 30 October 2012 02 September 2015 1
PEPPER, David John 03 May 2006 03 January 2012 1
PERCIVAL, Kenneth John Raymond 12 May 2004 25 June 2009 1
STANILAND, Frank 07 October 2008 03 January 2012 1
VOLPE, Remigio 12 May 2004 09 December 2004 1
WEBSTER, Barry Michael 12 May 2004 30 October 2012 1
WILLIAMSON, Graham 30 September 2009 03 January 2012 1
WILLIAMSON, Graham 12 May 2004 07 May 2008 1
YUNNIE, Paul 12 May 2004 22 September 2005 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Ross Alexander 13 December 2012 - 1
BURKE, Robert Andrew 30 September 2011 13 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AP03 - Appointment of secretary 13 December 2012
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AP01 - Appointment of director 30 October 2012
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 30 August 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 03 October 2011
AP03 - Appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AR01 - Annual Return 28 September 2011
AP01 - Appointment of director 23 September 2011
RESOLUTIONS - N/A 08 June 2011
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
CH01 - Change of particulars for director 04 March 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 01 June 2010
TM01 - Termination of appointment of director 09 April 2010
AP01 - Appointment of director 25 January 2010
AP01 - Appointment of director 12 October 2009
363a - Annual Return 29 September 2009
287 - Change in situation or address of Registered Office 29 September 2009
353 - Register of members 29 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
287 - Change in situation or address of Registered Office 07 July 2009
AA - Annual Accounts 06 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
RESOLUTIONS - N/A 16 July 2007
RESOLUTIONS - N/A 16 July 2007
MEM/ARTS - N/A 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
363a - Annual Return 17 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363a - Annual Return 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
353 - Register of members 27 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 11 November 2004
225 - Change of Accounting Reference Date 11 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
RESOLUTIONS - N/A 29 April 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 23 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.