Icon Technology Systems Limited LIVERPOOL


Founded in 2009, Icon Technology Systems, classified under reg no. 07015082 is an active company. Currently registered at A C Plastics L36 6AN, Liverpool the company has been in the business for 15 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 30th September 2009 Icon Technology Systems Limited is no longer carrying the name Jcco 213.

The firm has 3 directors, namely Andrew B., Christopher M. and Philip H.. Of them, Christopher M., Philip H. have been with the company the longest, being appointed on 6 August 2010 and Andrew B. has been with the company for the least time - from 25 September 2013. As of 5 June 2024, there were 5 ex directors - Andy C., Matthew L. and others listed below. There were no ex secretaries.

Icon Technology Systems Limited Address / Contact

Office Address A C Plastics
Office Address2 Wilson Road
Town Liverpool
Post code L36 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07015082
Date of Incorporation Thu, 10th Sep 2009
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (117 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Sep 2023 (2023-09-24)
Last confirmation statement dated Sat, 10th Sep 2022

Company staff

Andrew B.

Position: Director

Appointed: 25 September 2013

Christopher M.

Position: Director

Appointed: 06 August 2010

Philip H.

Position: Director

Appointed: 06 August 2010

Andy C.

Position: Director

Appointed: 04 December 2015

Resigned: 29 July 2016

Matthew L.

Position: Director

Appointed: 21 January 2015

Resigned: 28 November 2016

Neil H.

Position: Director

Appointed: 06 August 2010

Resigned: 28 February 2018

David C.

Position: Director

Appointed: 17 September 2009

Resigned: 31 May 2018

Jc Directors Limited

Position: Corporate Director

Appointed: 10 September 2009

Resigned: 17 September 2009

Jc Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 2009

Resigned: 17 September 2009

Michael B.

Position: Director

Appointed: 10 September 2009

Resigned: 17 September 2009

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Philip H. This PSC and has 50,01-75% shares.

Philip H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Jcco 213 September 30, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand104 53841 501
Current Assets7 278 7977 540 173
Debtors7 094 5577 416 157
Net Assets Liabilities-14 602 172-16 573 604
Other Debtors9 83017 803
Property Plant Equipment59 46058 143
Total Inventories79 70282 515
Other
Accumulated Amortisation Impairment Intangible Assets692 535698 846
Accumulated Depreciation Impairment Property Plant Equipment247 849249 166
Amounts Owed By Group Undertakings7 077 9907 365 909
Average Number Employees During Period87
Creditors21 980 93924 206 119
Fixed Assets99 97092 342
Increase From Amortisation Charge For Year Intangible Assets 6 311
Increase From Depreciation Charge For Year Property Plant Equipment 1 317
Intangible Assets33 39727 086
Intangible Assets Gross Cost725 932725 932
Investments7 1137 113
Investments Fixed Assets7 1137 113
Investments In Group Undertakings Participating Interests7 1137 113
Net Current Assets Liabilities-14 702 142-16 665 946
Other Creditors21 931 31024 163 334
Property Plant Equipment Gross Cost307 309307 309
Raw Materials Consumables79 70282 515
Taxation Social Security Payable15 81621 108
Total Assets Less Current Liabilities-14 602 172-16 573 604
Trade Creditors Trade Payables33 81321 677
Trade Debtors Trade Receivables6 73732 445

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates 10th September 2023
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements