Icon Fabrications Ltd. LOANHEAD


Icon Fabrications started in year 2011 as Private Limited Company with registration number SC408182. The Icon Fabrications company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Loanhead at Edgefield Industrial Estate. Postal code: EH20 9TB.

The company has 2 directors, namely Benjamin S., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 19 November 2012 and Benjamin S. has been with the company for the least time - from 25 July 2014. As of 20 April 2024, there were 4 ex directors - Claudia S., Peter T. and others listed below. There were no ex secretaries.

This company operates within the EH20 9TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1144682 . It is located at Unit 7, Edgefield Road Industrial Estate, Loanhead with a total of 1 cars.

Icon Fabrications Ltd. Address / Contact

Office Address Edgefield Industrial Estate
Town Loanhead
Post code EH20 9TB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC408182
Date of Incorporation Mon, 26th Sep 2011
Industry Other construction installation
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (10 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Benjamin S.

Position: Director

Appointed: 25 July 2014

Michael G.

Position: Director

Appointed: 19 November 2012

Claudia S.

Position: Director

Appointed: 11 August 2014

Resigned: 10 November 2014

Peter T.

Position: Director

Appointed: 26 September 2011

Resigned: 26 September 2011

Susan M.

Position: Director

Appointed: 26 September 2011

Resigned: 26 September 2011

Claudia S.

Position: Director

Appointed: 26 September 2011

Resigned: 25 July 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Benjamin S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Michael G. This PSC owns 25-50% shares.

Benjamin S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth66 928108 750      
Balance Sheet
Cash Bank On Hand  8 12824 27321 608   
Current Assets612 291660 055969 4061 287 9341 559 1451 394 8792 979 6882 330 939
Debtors272 584239 960508 408997 5781 321 6911 189 6392 363 4331 405 516
Net Assets Liabilities  263 635413 636449 744224 565423 802543 080
Other Debtors  281 974303 267259 304318 7461 049 755805 129
Property Plant Equipment  42 215187 070326 777331 811382 575271 978
Total Inventories  452 870266 083215 846205 240616 255925 423
Cash Bank In Hand52 43049 327      
Stocks Inventory287 277370 768      
Tangible Fixed Assets92 25378 825      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve66 924108 746      
Shareholder Funds66 928108 750      
Other
Accumulated Depreciation Impairment Property Plant Equipment  130 006151 241211 843321 365386 124487 796
Average Number Employees During Period    54606560
Bank Borrowings Overdrafts  25 339  218 623374 113200 000
Corporation Tax Payable  60 824     
Corporation Tax Recoverable  136 52897 033141 277163 315182 687 
Creditors  742 980927 003233 023248 995507 384323 450
Future Minimum Lease Payments Under Non-cancellable Operating Leases   19 00019 000   
Increase From Depreciation Charge For Year Property Plant Equipment   21 23560 602109 522 106 878
Net Current Assets Liabilities12 59454 610226 426360 931386 070192 379633 014656 856
Number Shares Issued Fully Paid   4    
Other Creditors  1 723104 285233 023248 995507 384123 450
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 206
Other Disposals Property Plant Equipment       8 925
Other Taxation Social Security Payable  19 94664 85627 952245 141420 116342 682
Par Value Share 1 1    
Property Plant Equipment Gross Cost  172 221338 311538 621653 176768 699759 774
Provisions For Liabilities Balance Sheet Subtotal      84 40362 304
Taxation Including Deferred Taxation Balance Sheet Subtotal  3 28330 08030 08050 630  
Total Additions Including From Business Combinations Property Plant Equipment   166 090200 309114 555  
Total Assets Less Current Liabilities104 847133 435268 641548 001712 847524 1901 015 589928 834
Trade Creditors Trade Payables  539 375709 684900 413576 3651 190 911520 522
Trade Debtors Trade Receivables  89 906597 278921 110707 5781 130 991600 387
Creditors Due After One Year29 86816 970      
Creditors Due Within One Year599 697605 445      
Number Shares Allotted 4      
Provisions For Liabilities Charges8 0517 715      
Share Capital Allotted Called Up Paid44      

Transport Operator Data

Unit 7
Address Edgefield Road Industrial Estate
City Loanhead
Post code EH20 9TB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates September 26, 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements