About

Registered Number: 04882196
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 1 The Orchards, Earlsheaton, Dewsbury, West Yorkshire, WF12 8BP

 

Icon Enterprises Ltd was founded on 29 August 2003 and has its registered office in Dewsbury in West Yorkshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Sandhu, Rajeev, Sandhu, Rajeev Singh, Ngm (Company Secretarial Services) Ltd, Baines, Geoffrey William for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDHU, Rajeev Singh 29 August 2003 - 1
BAINES, Geoffrey William 15 August 2005 06 December 2007 1
Secretary Name Appointed Resigned Total Appointments
SANDHU, Rajeev 26 August 2011 - 1
NGM (COMPANY SECRETARIAL SERVICES) LTD 31 January 2008 26 August 2011 1

Filing History

Document Type Date
CS01 - N/A 29 August 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 10 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 29 August 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 29 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 01 September 2011
TM02 - Termination of appointment of secretary 26 August 2011
AP03 - Appointment of secretary 26 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2010
AD01 - Change of registered office address 31 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
AA - Annual Accounts 22 November 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 05 October 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 06 September 2005
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 26 August 2004
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.