Ikon Developments Limited CARRICKFERGUS


Ikon Developments started in year 2001 as Private Limited Company with registration number NI040175. The Ikon Developments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Carrickfergus at Grove House, 12. Postal code: BT38 8LR.

The company has one director. John M., appointed on 28 February 2001. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ikon Developments Limited Address / Contact

Office Address Grove House, 12
Office Address2 North Road
Town Carrickfergus
Post code BT38 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI040175
Date of Incorporation Mon, 12th Feb 2001
Industry Development of building projects
End of financial Year 28th August
Company age 23 years old
Account next due date Tue, 28th May 2024 (13 days left)
Account last made up date Sun, 28th Aug 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

John M.

Position: Director

Appointed: 28 February 2001

Roberta P.

Position: Secretary

Appointed: 06 November 2004

Resigned: 12 January 2017

Robert W.

Position: Director

Appointed: 28 February 2001

Resigned: 26 June 2017

Dorothy K.

Position: Director

Appointed: 12 February 2001

Resigned: 28 February 2001

Eleanor M.

Position: Director

Appointed: 12 February 2001

Resigned: 28 February 2001

Robert W.

Position: Secretary

Appointed: 12 February 2001

Resigned: 08 November 2004

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we researched, there is John M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert W. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 12 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert W.

Notified on 12 February 2017
Ceased on 26 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-282017-08-282018-08-282019-08-282020-08-282021-08-282022-08-28
Net Worth44 25443 25742 757     
Balance Sheet
Current Assets74 79873 26673 26673 26673 26673 26673 26671 166
Net Assets Liabilities  42 75742 257    
Cash Bank In Hand1 45213 164      
Debtors73 34660 102      
Net Assets Liabilities Including Pension Asset Liability44 25443 25742 757     
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve44 05443 057      
Shareholder Funds44 25443 25742 757     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  18 00018 50019 00019 00019 10017 144
Creditors  12 50912 50912 50912 50912 50912 509
Net Current Assets Liabilities44 25460 75760 75760 75760 75760 75760 75758 657
Total Assets Less Current Liabilities44 25443 25760 75760 75760 75760 75760 75758 657
Advances Credits Directors   47 88147 88147 88147 88145 781
Accruals Deferred Income 17 50018 000     
Creditors Due Within One Year30 54430 00912 509     
Number Shares Allotted 200      
Par Value Share 1      
Share Capital Allotted Called Up Paid200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Micro company financial statements for the year ending on August 28, 2022
filed on: 1st, February 2023
Free Download (7 pages)

Company search

Advertisements