Iconx International Limited MANCHESTER


Iconx International started in year 2001 as Private Limited Company with registration number 04324765. The Iconx International company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Manchester at Timpson House Claverton Road. Postal code: M23 9TT. Since Wed, 27th Apr 2022 Iconx International Limited is no longer carrying the name Iconx.

The firm has 3 directors, namely Paresh M., William T. and William T.. Of them, Paresh M., William T., William T. have been with the company the longest, being appointed on 12 October 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Doris T. who worked with the the firm until 29 April 2009.

Iconx International Limited Address / Contact

Office Address Timpson House Claverton Road
Office Address2 Roundthorn Industrial Estate
Town Manchester
Post code M23 9TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04324765
Date of Incorporation Mon, 19th Nov 2001
Industry Manufacture of other general-purpose machinery n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Paresh M.

Position: Director

Appointed: 12 October 2022

William T.

Position: Director

Appointed: 12 October 2022

William T.

Position: Director

Appointed: 12 October 2022

Phillip M.

Position: Director

Appointed: 27 November 2019

Resigned: 12 October 2022

Peter W.

Position: Director

Appointed: 03 April 2017

Resigned: 12 October 2022

David H.

Position: Director

Appointed: 01 October 2010

Resigned: 12 October 2022

Paul C.

Position: Director

Appointed: 29 April 2009

Resigned: 26 July 2013

Karl T.

Position: Director

Appointed: 29 April 2009

Resigned: 12 October 2022

Stefan T.

Position: Director

Appointed: 29 April 2009

Resigned: 05 June 2016

Andrew D.

Position: Director

Appointed: 15 July 2002

Resigned: 29 April 2009

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 November 2001

Resigned: 19 November 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 2001

Resigned: 19 November 2001

Doris T.

Position: Secretary

Appointed: 19 November 2001

Resigned: 29 April 2009

Adrian T.

Position: Director

Appointed: 19 November 2001

Resigned: 18 June 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Timpson Group Limited from Manchester, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Iconx Holdings Ltd that entered Brighton, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timpson Group Limited

Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester, M23 9TT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Of England And Wales
Registration number 02339274
Notified on 12 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iconx Holdings Ltd

4 Frederick Terrace Frederick Place, Brighton, BN1 1AX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10440233
Notified on 22 November 2016
Ceased on 12 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iconx April 27, 2022
Cms (sales) May 5, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth729 341979 686    
Balance Sheet
Cash Bank On Hand  86 19925 81959 89269 369
Current Assets690 557972 4581 237 5921 072 1661 465 6052 321 545
Debtors377 179438 432609 624558 220825 242839 453
Net Assets Liabilities  -2 316 3442 044 8701 635 7851 044 918
Other Debtors  345 588145 783345 136414 303
Property Plant Equipment  4 396 6724 017 7863 624 7543 833 613
Total Inventories  541 769488 127580 4711 412 723
Cash Bank In Hand95 439159 791    
Intangible Fixed Assets859 9671 076 125    
Net Assets Liabilities Including Pension Asset Liability729 341979 686    
Stocks Inventory217 939374 235    
Tangible Fixed Assets736 4251 514 252    
Reserves/Capital
Called Up Share Capital12 50012 500    
Profit Loss Account Reserve686 966937 311    
Shareholder Funds729 341979 686    
Other
Accumulated Amortisation Impairment Intangible Assets  483 150721 197973 7861 262 780
Accumulated Depreciation Impairment Property Plant Equipment  1 681 3372 055 6272 468 8702 868 847
Amounts Owed To Group Undertakings  5 220 285 345 0001 918 495
Average Number Employees During Period   342833
Bank Borrowings Overdrafts  3 317 9053 450 6133 378 8902 979 664
Corporation Tax Recoverable  79 79196 049134 894133 309
Creditors  8 538 1903 450 6133 378 8903 038 065
Dividends Paid On Shares  1 529 1751 416 499  
Fixed Assets1 596 3922 590 3775 925 8475 434 2855 140 6685 433 526
Future Minimum Lease Payments Under Non-cancellable Operating Leases  177 741413 915628 220483 396
Increase From Amortisation Charge For Year Intangible Assets   238 047252 589288 994
Increase From Depreciation Charge For Year Property Plant Equipment   439 051419 573435 413
Intangible Assets  1 529 1751 416 4991 515 9141 599 913
Intangible Assets Gross Cost  2 012 3252 137 6962 489 7002 862 693
Net Current Assets Liabilities-43 516-113 341295 99990 651-125 993-1 350 543
Other Creditors  270 267222 294392 36758 401
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   64 7616 33035 436
Other Disposals Property Plant Equipment   94 21921 83246 309
Other Taxation Social Security Payable  21 48185 59541 10635 284
Property Plant Equipment Gross Cost  6 078 0096 073 4136 093 6246 702 460
Provisions For Liabilities Balance Sheet Subtotal   29 453  
Purchase Intangible Assets   125 371  
Total Additions Including From Business Combinations Property Plant Equipment   89 62342 043655 145
Total Assets Less Current Liabilities1 552 8762 477 0366 221 8465 524 9365 014 6754 082 983
Trade Creditors Trade Payables  492 621326 442427 012390 707
Trade Debtors Trade Receivables  184 245316 388345 212291 841
Creditors Due After One Year823 5351 497 350    
Creditors Due Within One Year734 0731 085 799    
Instalment Debts Due After5 Years140 914329 735    
Intangible Fixed Assets Additions 250 404    
Intangible Fixed Assets Aggregate Amortisation Impairment36 49570 741    
Intangible Fixed Assets Amortisation Charged In Period 34 246    
Intangible Fixed Assets Cost Or Valuation896 4621 146 866    
Number Shares Allotted 100 000    
Par Value Share 0    
Share Capital Allotted Called Up Paid1 2501 250    
Share Premium Account29 87529 875    
Tangible Fixed Assets Additions 932 569    
Tangible Fixed Assets Cost Or Valuation1 163 4572 096 026    
Tangible Fixed Assets Depreciation427 032581 774    
Tangible Fixed Assets Depreciation Charged In Period 154 742    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to Sat, 30th Sep 2023
filed on: 20th, October 2022
Free Download (1 page)

Company search