Icon Process Systems Limited CHESTERFIELD


Founded in 1999, Icon Process Systems, classified under reg no. 03858889 is an active company. Currently registered at Hema Works Station Lane S41 9QX, Chesterfield the company has been in the business for 25 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 21st June 2004 Icon Process Systems Limited is no longer carrying the name Membrane Systems.

At the moment there are 2 directors in the the firm, namely Nathan L. and Eric T.. In addition one secretary - David L. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Icon Process Systems Limited Address / Contact

Office Address Hema Works Station Lane
Office Address2 Old Whittington
Town Chesterfield
Post code S41 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858889
Date of Incorporation Thu, 14th Oct 1999
Industry Manufacture of metal structures and parts of structures
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Nathan L.

Position: Director

Appointed: 02 January 2024

David L.

Position: Secretary

Appointed: 03 February 2023

Eric T.

Position: Director

Appointed: 08 May 2019

Philip R.

Position: Director

Appointed: 22 February 2011

Resigned: 03 May 2019

Robert S.

Position: Director

Appointed: 02 January 2007

Resigned: 25 July 2008

Michael A.

Position: Director

Appointed: 12 May 2004

Resigned: 31 July 2012

Jonathan P.

Position: Director

Appointed: 12 May 2004

Resigned: 12 August 2010

Sheena T.

Position: Director

Appointed: 31 March 2004

Resigned: 02 March 2010

Alan T.

Position: Director

Appointed: 31 March 2004

Resigned: 02 March 2010

Helen T.

Position: Director

Appointed: 17 December 2001

Resigned: 31 March 2004

Matthew T.

Position: Director

Appointed: 16 June 2001

Resigned: 08 May 2019

Matthew T.

Position: Secretary

Appointed: 16 June 2001

Resigned: 03 February 2023

Sheena T.

Position: Secretary

Appointed: 15 June 2001

Resigned: 16 June 2001

Rick B.

Position: Director

Appointed: 17 December 1999

Resigned: 15 June 2001

Christopher C.

Position: Director

Appointed: 17 December 1999

Resigned: 17 December 2001

Robert H.

Position: Director

Appointed: 17 December 1999

Resigned: 15 June 2001

Alan T.

Position: Director

Appointed: 17 December 1999

Resigned: 16 June 2001

Anna M.

Position: Secretary

Appointed: 17 December 1999

Resigned: 15 June 2001

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 14 October 1999

Resigned: 17 December 1999

Philsec Limited

Position: Nominee Secretary

Appointed: 14 October 1999

Resigned: 17 December 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Hydrodyne Systems Limited from Chesterfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hydrodyne Systems Limited

Hema Works Station Lane, Old Whittington, Chesterfield, S41 9QX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered England & Wales
Registration number 01355353
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Membrane Systems June 21, 2004
Onsite Membrane Systems July 4, 2001
Membrane Systems March 3, 2000
Meaujo (441) December 23, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand184 1131 0002 85073326112 8443 980
Current Assets1 114 787561 484168 01871 30980 953130 632120 126
Debtors344 028310 484165 16870 57680 692114 288114 646
Net Assets Liabilities577 109-112 005-84 500-87 113-94 522-91 842-124 522
Other Debtors69 520198 647165 16870 57680 69270 57670 576
Property Plant Equipment681 656632 222446 27020 20315 152497422
Total Inventories586 646250 000   3 5001 500
Other
Accumulated Depreciation Impairment Property Plant Equipment216 814267 18261 19537 26242 3131388
Amounts Owed By Group Undertakings Participating Interests66 046      
Amounts Owed To Group Undertakings Participating Interests 182 909265 249141 666151 666185 229193 640
Average Number Employees During Period12121  67
Bank Borrowings Overdrafts29 802269 48229 741    
Corporation Tax Payable697      
Creditors805 220887 988315 826153 913190 627222 971245 070
Depreciation Rate Used For Property Plant Equipment 15151515 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment  225 53333 334   
Disposals Property Plant Equipment  391 937450 000   
Fixed Assets681 656632 222446 27020 20315 152497422
Increase From Depreciation Charge For Year Property Plant Equipment 50 36919 5469 4015 051 75
Net Current Assets Liabilities309 567-326 504-147 808-82 604-109 674-92 339-124 944
Other Creditors200 69188 04818 00611 91338 96112 38113 359
Other Taxation Social Security Payable45 85613 059 334 11 1584 606
Property Plant Equipment Gross Cost898 470899 402507 46557 46557 465 510
Total Assets Less Current Liabilities991 223305 718298 462-62 401-94 522-91 842-124 522
Trade Creditors Trade Payables528 174334 4902 830  14 20333 465
Trade Debtors Trade Receivables208 462111 837   43 71244 070

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 6th, January 2024
Free Download (14 pages)

Company search

Advertisements