Company NameIcon Controls Ltd
DirectorsClare Louise Bone and Steven David Bone
Company StatusActive
Company Number10979145
CategoryPrivate Limited Company
Incorporation Date25 September 2017(6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Clare Louise Bone
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
Director NameMr Steven David Bone
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ

Location

Registered AddressUnit A3 Eleventh Avenue North
Team Valley Trading Estate
Gateshead
NE11 0NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

28 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
5 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
2 January 2019Registered office address changed from 62 Bentinck Road Newcastle upon Tyne NE4 6XS United Kingdom to Unit a3 Eleventh Avenue North Team Valley Trading Estate Gateshead NE11 0NJ on 2 January 2019 (1 page)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 September 2017Incorporation
Statement of capital on 2017-09-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)