Having been setup in 1992, Icon Value Added Distribution Ltd are based in Hertfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Icon Value Added Distribution Ltd. The business has 6 directors listed as Coster, Karen, Coster, Andrew Howard, Shane, Mark, Bookbinder, Norman Bernard, Marshall, David Ian Laughton, Bennett, Raymond Ivor.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTER, Andrew Howard | 20 July 1992 | - | 1 |
SHANE, Mark | 01 April 2011 | - | 1 |
BENNETT, Raymond Ivor | 25 July 2001 | 08 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTER, Karen | 12 September 2006 | - | 1 |
BOOKBINDER, Norman Bernard | 28 January 1999 | 30 October 2001 | 1 |
MARSHALL, David Ian Laughton | 30 October 2001 | 12 September 2006 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
RESOLUTIONS - N/A | 24 January 2020 | |
RESOLUTIONS - N/A | 23 January 2020 | |
MAR - Memorandum and Articles - used in re-registration | 23 January 2020 | |
CERT10 - Re-registration of a company from public to private | 23 January 2020 | |
RR02 - Application by a public company for re-registration as a private limited company | 23 January 2020 | |
CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 11 June 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 28 June 2018 | |
CS01 - N/A | 30 November 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 02 December 2016 | |
AA - Annual Accounts | 24 June 2016 | |
AR01 - Annual Return | 11 January 2016 | |
CH03 - Change of particulars for secretary | 11 January 2016 | |
CH01 - Change of particulars for director | 11 January 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 05 December 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 09 December 2013 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 19 December 2012 | |
AA - Annual Accounts | 27 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
AA03 - Notice of resolution removing auditors | 23 December 2011 | |
AR01 - Annual Return | 22 December 2011 | |
CH01 - Change of particulars for director | 13 December 2011 | |
AUD - Auditor's letter of resignation | 12 December 2011 | |
AA - Annual Accounts | 13 June 2011 | |
AP01 - Appointment of director | 20 April 2011 | |
CH01 - Change of particulars for director | 10 December 2010 | |
AR01 - Annual Return | 01 December 2010 | |
AR01 - Annual Return | 30 September 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
CH01 - Change of particulars for director | 27 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2009 | |
AA - Annual Accounts | 23 July 2009 | |
363a - Annual Return | 21 November 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 29 June 2007 | |
363a - Annual Return | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 14 November 2006 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 11 September 2006 | |
AA - Annual Accounts | 28 March 2006 | |
363a - Annual Return | 08 November 2005 | |
AA - Annual Accounts | 30 June 2005 | |
363s - Annual Return | 17 November 2004 | |
AA - Annual Accounts | 26 July 2004 | |
363s - Annual Return | 23 December 2003 | |
287 - Change in situation or address of Registered Office | 15 September 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 23 May 2003 | |
363s - Annual Return | 07 December 2002 | |
AA - Annual Accounts | 07 August 2002 | |
395 - Particulars of a mortgage or charge | 27 June 2002 | |
363s - Annual Return | 19 December 2001 | |
225 - Change of Accounting Reference Date | 12 November 2001 | |
288b - Notice of resignation of directors or secretaries | 03 November 2001 | |
288a - Notice of appointment of directors or secretaries | 03 November 2001 | |
288a - Notice of appointment of directors or secretaries | 12 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 01 August 2001 | |
AA - Annual Accounts | 01 February 2001 | |
363s - Annual Return | 20 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 22 December 1999 | |
288a - Notice of appointment of directors or secretaries | 09 February 1999 | |
AA - Annual Accounts | 03 February 1999 | |
225 - Change of Accounting Reference Date | 22 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 February 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 01 August 1997 | |
363s - Annual Return | 12 February 1997 | |
395 - Particulars of a mortgage or charge | 12 November 1996 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 14 July 1996 | |
363s - Annual Return | 27 October 1995 | |
AA - Annual Accounts | 14 July 1995 | |
363s - Annual Return | 27 July 1994 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 22 April 1994 | |
AA - Annual Accounts | 22 April 1994 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 22 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 1993 | |
363s - Annual Return | 10 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 March 1993 | |
NEWINC - New incorporation documents | 20 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 06 June 2002 | Outstanding |
N/A |
Rent deposit guarantee deed | 25 October 1996 | Fully Satisfied |
N/A |