ICON IPX LIMITED
BEDFORDSHIRE BLUE CHIP GLOBAL SOLUTIONS LIMITED

Hellopages » Bedfordshire » Bedford » MK44 3JZ

Company number 03652379
Status Active
Incorporation Date 20 October 1998
Company Type Private Limited Company
Address FRANKLIN COURT, PRIORY BUSINESS, PARK, BEDFORD, BEDFORDSHIRE, MK44 3JZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Current accounting period shortened from 31 March 2017 to 30 September 2016. The most likely internet sites of ICON IPX LIMITED are www.iconipx.co.uk, and www.icon-ipx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Bedford Rail Station is 2.5 miles; to Kempston Hardwick Rail Station is 4.2 miles; to Lidlington Rail Station is 8.2 miles; to Flitwick Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icon Ipx Limited is a Private Limited Company. The company registration number is 03652379. Icon Ipx Limited has been working since 20 October 1998. The present status of the company is Active. The registered address of Icon Ipx Limited is Franklin Court Priory Business Park Bedford Bedfordshire Mk44 3jz. . ROUNDING, Andrew is a Secretary of the company. MEREDITH, Brian is a Director of the company. Secretary MEREDITH, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAUTIER, Chris has been resigned. Director MEREDITH, Mary has been resigned. The company operates in "Information technology consultancy activities".


icon ipx Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROUNDING, Andrew
Appointed Date: 01 August 2001

Director
MEREDITH, Brian
Appointed Date: 20 October 1998
75 years old

Resigned Directors

Secretary
MEREDITH, Brian
Resigned: 01 August 2001
Appointed Date: 20 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 1998
Appointed Date: 20 October 1998

Director
GAUTIER, Chris
Resigned: 30 May 2000
Appointed Date: 20 October 1998
74 years old

Director
MEREDITH, Mary
Resigned: 01 August 2001
Appointed Date: 20 October 1998
72 years old

Persons With Significant Control

Blue Chip Customer Engineering Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICON IPX LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
29 Sep 2016
Current accounting period shortened from 31 March 2017 to 30 September 2016
16 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

16 Nov 2015
Register inspection address has been changed from C/O Mazars Llp Sovereign Court, Witan Gate Milton Keynes Buckinghamshire MK9 2HP United Kingdom to C/O C/O Mha Macintyre Hudson Equipoise House Grove Place Bedford MK40 3LE
...
... and 55 more events
26 Oct 1999
Return made up to 20/10/99; full list of members
01 Jul 1999
Particulars of mortgage/charge
11 Nov 1998
Accounting reference date extended from 31/10/99 to 31/12/99
21 Oct 1998
Secretary resigned
20 Oct 1998
Incorporation

ICON IPX LIMITED Charges

18 October 2004
Guarantee & debenture
Delivered: 27 October 2004
Status: Satisfied on 31 January 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 2000
Guarantee & debenture
Delivered: 26 April 2000
Status: Satisfied on 7 August 2004
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 June 1999
Mortgage debenture
Delivered: 1 July 1999
Status: Satisfied on 31 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…