About

Registered Number: 03796313
Date of Incorporation: 25/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: International Logistics Centre, Fosse Way, Newark, Nottinghamshire, NG24 4SP

 

Icon Motor Cycles Ltd was founded on 25 June 1999 with its registered office in Newark, Nottinghamshire, it's status in the Companies House registry is set to "Active". Icon Motor Cycles Ltd has one director listed as Morris, Philip Thomas. We don't currently know the number of employees at Icon Motor Cycles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, Philip Thomas 29 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 26 January 2015
AP03 - Appointment of secretary 10 December 2014
AA - Annual Accounts 28 March 2014
CH03 - Change of particulars for secretary 07 January 2014
AR01 - Annual Return 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 14 November 2011
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 November 2010
SH01 - Return of Allotment of shares 05 November 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 31 March 2009
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
CERTNM - Change of name certificate 28 March 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 11 July 2007
AA - Annual Accounts 11 July 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 09 July 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 07 September 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 29 June 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
287 - Change in situation or address of Registered Office 22 March 2000
288b - Notice of resignation of directors or secretaries 30 July 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
287 - Change in situation or address of Registered Office 30 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.