About

Registered Number: 01461875
Date of Incorporation: 19/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Blacksole House The Boulevard, Altira Business Park, Herne Bay, Kent, CT6 6GZ

 

Based in Herne Bay, Kent, Icom (UK) Ltd was setup in 1979, it has a status of "Active". Icom (UK) Ltd employs 21-50 people. There are 10 directors listed as Owen, Richard, Stockley, Andrew David, Stockley, Margaret Ann, Stockley, Robert John, Taylor-nobbs, Sam Geoffrey, Hadler, Philip Alfred, Nicholson, Barbara Ruth, Nicholson, Paul Stansfield, Nicholson, Timothy James, Stuart, Fraser Alan for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Richard 11 April 2012 - 1
STOCKLEY, Andrew David 10 December 2002 - 1
STOCKLEY, Margaret Ann N/A - 1
STOCKLEY, Robert John 17 December 1993 - 1
TAYLOR-NOBBS, Sam Geoffrey 11 April 2012 - 1
HADLER, Philip Alfred N/A 25 June 2010 1
NICHOLSON, Barbara Ruth N/A 20 December 1996 1
NICHOLSON, Paul Stansfield N/A 20 December 1996 1
NICHOLSON, Timothy James 17 December 1993 01 February 1996 1
STUART, Fraser Alan N/A 31 August 1993 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 20 April 2012
AP01 - Appointment of director 18 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 11 January 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 04 August 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
AA - Annual Accounts 11 November 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 07 August 2001
363s - Annual Return 10 October 2000
AA - Annual Accounts 24 August 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 28 September 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 26 October 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 1998
88(2)P - N/A 05 February 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 1996
288 - N/A 11 August 1996
395 - Particulars of a mortgage or charge 27 September 1995
363s - Annual Return 23 August 1995
AA - Annual Accounts 28 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1994
395 - Particulars of a mortgage or charge 10 October 1994
AA - Annual Accounts 06 September 1994
363s - Annual Return 24 August 1994
288 - N/A 22 February 1994
288 - N/A 22 February 1994
363a - Annual Return 02 November 1993
288 - N/A 29 September 1993
395 - Particulars of a mortgage or charge 10 September 1993
AA - Annual Accounts 09 September 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 26 August 1992
363b - Annual Return 06 August 1991
288 - N/A 05 August 1991
288 - N/A 05 August 1991
AA - Annual Accounts 30 July 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 02 November 1988
395 - Particulars of a mortgage or charge 22 July 1987
AA - Annual Accounts 17 July 1987
363 - Annual Return 17 July 1987
CERTNM - Change of name certificate 12 March 1987
288 - N/A 11 October 1986
363 - Annual Return 09 October 1986
AA - Annual Accounts 30 September 1986
287 - Change in situation or address of Registered Office 20 September 1986
NEWINC - New incorporation documents 19 November 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 September 1995 Outstanding

N/A

Guarantee and debenture 03 October 1994 Fully Satisfied

N/A

Debenture 06 September 1993 Fully Satisfied

N/A

Letter of charge 13 July 1987 Fully Satisfied

N/A

Letter of charge 07 February 1985 Fully Satisfied

N/A

Letter of charge 07 February 1985 Fully Satisfied

N/A

Letter of charge 07 February 1985 Fully Satisfied

N/A

Letter of charge 19 June 1981 Fully Satisfied

N/A

Debenture 31 December 1980 Fully Satisfied

N/A

Letter of charge 06 October 1980 Fully Satisfied

N/A

Letter of charge 23 September 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.