Company number 06529046
Status Active
Incorporation Date 10 March 2008
Company Type Private Limited Company
Address STORNAWAY, 12 ANTICROSS, DALTON IN FURNESS, CUMBRIA, LA15 8LP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
GBP 100
. The most likely internet sites of ICONIX CONSTRUCTION LIMITED are www.iconixconstruction.co.uk, and www.iconix-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Askam Rail Station is 2.7 miles; to Barrow-in-Furness Rail Station is 2.9 miles; to Ulverston Rail Station is 4.4 miles; to Foxfield Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iconix Construction Limited is a Private Limited Company.
The company registration number is 06529046. Iconix Construction Limited has been working since 10 March 2008.
The present status of the company is Active. The registered address of Iconix Construction Limited is Stornaway 12 Anticross Dalton in Furness Cumbria La15 8lp. The company`s financial liabilities are £1.46k. It is £-28.37k against last year. The cash in hand is £6.89k. It is £2.71k against last year. And the total assets are £30.19k, which is £-25.12k against last year. THOMPSON, John James is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".
iconix construction Key Finiance
LIABILITIES
£1.46k
-96%
CASH
£6.89k
+64%
TOTAL ASSETS
£30.19k
-46%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HCS SECRETARIAL LIMITED
Resigned: 15 May 2008
Appointed Date: 10 March 2008
Director
HANOVER DIRECTORS LIMITED
Resigned: 15 May 2008
Appointed Date: 10 March 2008
Persons With Significant Control
John James Thompson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Anne-Marie Thompson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ICONIX CONSTRUCTION LIMITED Events
22 Mar 2017
Confirmation statement made on 10 March 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
16 Mar 2016
Statement of capital following an allotment of shares on 1 September 2015
15 Mar 2016
Statement of capital following an allotment of shares on 1 September 2015
...
... and 20 more events
27 May 2008
Director appointed john james thompson
19 May 2008
Appointment terminated secretary hcs secretarial LIMITED
19 May 2008
Appointment terminated director hanover directors LIMITED
19 May 2008
Registered office changed on 19/05/2008 from 44 upper belgrave road clifton bristol BS8 2XN
10 Mar 2008
Incorporation