Company NameIconic Windows Limited
DirectorHarjit Singh Deol
Company StatusActive
Company Number08382184
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Harjit Singh Deol
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address128 Bath Road
Hounslow
TW3 3ET
Director NameMr Surjit Singh Panesar
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address175 Bourne Avenue
Hays
Middlesex
UB8 1QT

Location

Registered AddressRowan House Delamare Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Harjit Singh Deol
50.00%
Ordinary
1 at £1Surjit Singh Panesar
50.00%
Ordinary

Financials

Year2014
Net Worth£93,578
Cash£94,544
Current Liabilities£73,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (10 months from now)

Filing History

8 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 August 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
8 February 2019Termination of appointment of Surjit Singh Panesar as a director on 31 January 2019 (1 page)
8 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
8 February 2019Cessation of Surjit Singh Panesar as a person with significant control on 31 January 2019 (1 page)
26 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Registered office address changed from 40 Dereham Road Barking IG11 9HA to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 40 Dereham Road Barking IG11 9HA to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 40 Dereham Road Barking IG11 9HA to Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP on 3 March 2015 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)