Ico Energy Limited LIVERPOOL


Ico Energy started in year 2003 as Private Limited Company with registration number 04789824. The Ico Energy company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Liverpool at Second Floor. Postal code: L3 9GW. Since 2009-07-27 Ico Energy Limited is no longer carrying the name Martindale F.m.

There is a single director in the company at the moment - Andrew M., appointed on 10 June 2012. In addition, a secretary was appointed - Sarah M., appointed on 4 May 2004. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ico Energy Limited Address / Contact

Office Address Second Floor
Office Address2 20 Chapel Street
Town Liverpool
Post code L3 9GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04789824
Date of Incorporation Fri, 6th Jun 2003
Industry Environmental consulting activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Andrew M.

Position: Director

Appointed: 10 June 2012

Sarah M.

Position: Secretary

Appointed: 04 May 2004

Simon C.

Position: Director

Appointed: 05 April 2012

Resigned: 31 March 2014

Robert J.

Position: Director

Appointed: 18 June 2010

Resigned: 05 April 2012

Andrew M.

Position: Director

Appointed: 23 September 2003

Resigned: 05 May 2010

Anthony L.

Position: Secretary

Appointed: 16 July 2003

Resigned: 04 May 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 2003

Resigned: 06 June 2003

Simon C.

Position: Director

Appointed: 06 June 2003

Resigned: 23 September 2003

Jennifer G.

Position: Director

Appointed: 06 June 2003

Resigned: 23 September 2003

Jennifer G.

Position: Secretary

Appointed: 06 June 2003

Resigned: 23 September 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 June 2003

Resigned: 06 June 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sarah M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew M.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Martindale F.m July 27, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-12 43728010 4785 61410 086       
Balance Sheet
Cash Bank In Hand1004 601 8 62410 461       
Cash Bank On Hand    10 461 372 6 4606 440255 578
Current Assets19 83634 89119 58025 29228 44949 852123 64375 48360 69759 27328 33437 452
Debtors19 73630 29021 53314 73315 93747 58282 29168 06346 08748 58325 69228 933
Intangible Fixed Assets4 0002 8001 600400        
Net Assets Liabilities      41 98725 52613 61610 08310 33023 833
Net Assets Liabilities Including Pension Asset Liability 15 0125 5275 614        
Other Debtors    4 10517 247102 34846 922 8 4824073 096
Property Plant Equipment    7 5276 3975 4377 9246 6485 2545 489 
Stocks Inventory  3 0191 9352 051       
Tangible Fixed Assets10 0698 5588 7599 1507 527       
Total Inventories    2 0512 2702 2707 4208 1504 2502 6172 941
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000       
Profit Loss Account Reserve-22 4375 012478-4 38686       
Shareholder Funds-12 43728010 4785 61410 086       
Other
Accumulated Amortisation Impairment Intangible Assets    4 0004 0004 0004 0004 0004 0004 000 
Accumulated Depreciation Impairment Property Plant Equipment    31 58932 71933 67935 07636 35237 74639 27241 815
Average Number Employees During Period     1112222
Bank Borrowings Overdrafts    1 9022 45229 5862 332    
Bank Overdrafts    1 9022 4523 2732 332    
Creditors    25 89038 74547 83256 42052 50253 47522 47420 092
Creditors Due After One Year  129         
Creditors Due Within One Year46 34231 23724 30429 22825 890       
Fixed Assets14 06911 35810 3599 5507 5276 3975 4377 9246 6485 2545 4897 962
Increase From Depreciation Charge For Year Property Plant Equipment     1 130 1 3971 2761 3941 5262 543
Intangible Assets Gross Cost    4 0004 0004 0004 0004 0004 0004 000 
Intangible Fixed Assets Aggregate Amortisation Impairment 1 2002 4003 6004 000       
Intangible Fixed Assets Amortisation Charged In Period 1 2001 2001 200400       
Intangible Fixed Assets Cost Or Valuation4 0004 0004 0004 000        
Net Current Assets Liabilities-26 5063 654248-3 9362 55911 10737 53019 0638 1955 7985 86017 360
Number Shares Allotted 10 00010 00010 00010 000       
Other Creditors    2 3291 5501 9494 4253 1502 1992 6651 999
Other Taxation Social Security Payable    3 8763 7479 34615 80312 86916 26512 06514 573
Par Value Share 1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1      
Property Plant Equipment Gross Cost    39 11639 11639 11643 00043 00043 00044 76149 777
Provisions For Liabilities Balance Sheet Subtotal      9801 4611 2279691 0191 489
Secured Debts  3 285 1 902       
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000       
Tangible Fixed Assets Additions  1 9782 372        
Tangible Fixed Assets Cost Or Valuation34 76634 76636 74439 116        
Tangible Fixed Assets Depreciation24 69726 20827 98529 96631 589       
Tangible Fixed Assets Depreciation Charged In Period 1 5111 7771 9811 623       
Total Additions Including From Business Combinations Property Plant Equipment       3 884  1 7615 016
Total Assets Less Current Liabilities-12 43728010 6075 61410 08617 50442 96726 98714 84311 05211 34925 322
Trade Creditors Trade Payables    17 78330 99631 20733 86036 48335 0117 7443 520
Trade Debtors Trade Receivables    11 83230 33518 65321 14146 08740 10125 28525 837

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (9 pages)

Company search