Icon Housing Limited is a private limited company situated at Danum House, 6A South Parade, Doncaster DN1 2DY. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2017-04-13, this 7-year-old company is run by 3 directors.
Director Lynne M., appointed on 13 April 2017. Director Anthony M., appointed on 13 April 2017. Director Thomas M., appointed on 13 April 2017.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209).
The latest confirmation statement was sent on 2023-01-31 and the deadline for the next filing is 2024-02-14. Furthermore, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.
Office Address | Danum House |
Office Address2 | 6a South Parade |
Town | Doncaster |
Post code | DN1 2DY |
Country of origin | United Kingdom |
Registration Number | 10726398 |
Date of Incorporation | Thu, 13th Apr 2017 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th April |
Company age | 7 years old |
Account next due date | Wed, 31st Jan 2024 (86 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 14th Feb 2024 (2024-02-14) |
Last confirmation statement dated | Tue, 31st Jan 2023 |
The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Thomas M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anthony M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lynne M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Thomas M.
Notified on | 13 April 2017 |
Nature of control: |
25-50% voting rights 25-50% shares |
Anthony M.
Notified on | 13 April 2017 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Lynne M.
Notified on | 19 January 2019 |
Nature of control: |
25-50% voting rights 25-50% shares |
A.S. Sheetmetal Limited
7 & 8 Polydon Park Industrial Estate, Milethorn Lane, Doncaster, DN1 2SU, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | England & Wales |
Registration number | 04408519 |
Notified on | 13 April 2017 |
Ceased on | 19 January 2019 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 |
Balance Sheet | |||||
Cash Bank On Hand | 75 | 75 | 75 | 75 | |
Current Assets | 75 | 75 | |||
Net Assets Liabilities | 75 | 75 | 75 | 75 | 75 |
Other | |||||
Net Current Assets Liabilities | 75 | 75 | |||
Number Shares Allotted | 75 | 75 | 75 | 75 | |
Par Value Share | 1 | 1 | 1 | 1 | |
Total Assets Less Current Liabilities | 75 | 75 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024 filed on: 7th, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy