About

Registered Number: 02732784
Date of Incorporation: 20/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Albright House 156 St. Albans Road, Sandridge, St. Albans, Hertfordshire, AL4 9LP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.