MCL ICON UNIT 2 PROPCO LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
MCL ICON UNIT 2 PROPCO LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
MCL ICON UNIT 2 PROPCO LIMITED was incorporated 4 years ago on 19/03/2020 and has the registered number: 12526740. The accounts status is FULL and accounts are next due on 30/09/2024.
MCL ICON UNIT 2 PROPCO LIMITED was incorporated 4 years ago on 19/03/2020 and has the registered number: 12526740. The accounts status is FULL and accounts are next due on 30/09/2024.
MCL ICON UNIT 2 PROPCO LIMITED - ALTRINCHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
THG ICON UNIT 2 PROPCO LIMITED (until 03/05/2021)
THG ICON UNIT 2 PROPCO LIMITED (until 03/05/2021)
THG ICON UNIT 3 PROPCO LIMITED (until 10/07/2020)
HELIUM MIRACLE 304 LIMITED (until 30/05/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/03/2023 | 01/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN ARMSTRONG | Sep 1978 | British | Director | 2023-07-10 | CURRENT |
JODIE MOULDING | Sep 1983 | British | Director | 2022-06-20 | CURRENT |
JENNY WEBSTER | Aug 1984 | British | Director | 2022-06-20 UNTIL 2023-07-10 | RESIGNED |
MR JAMES PATRICK POCHIN | Oct 1976 | British | Director | 2020-05-29 UNTIL 2022-06-20 | RESIGNED |
MR MICHAEL PAUL HARRIS | Jun 1967 | British | Director | 2020-03-19 UNTIL 2020-05-29 | RESIGNED |
MR JOHN ANDREW GALLEMORE | Mar 1969 | British | Director | 2020-05-29 UNTIL 2022-06-20 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2020-03-19 UNTIL 2020-05-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Icon 2 Holdco Limited | 2020-07-09 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Icon 3 Holdco Limited | 2020-07-02 - 2020-07-09 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Hut Ihc Limited | 2020-05-29 - 2020-07-02 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Oakwood Corporate Nominees 2019 Limited | 2020-03-19 - 2020-05-29 | Altrincham Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-12 | 31-12-2022 | -1,419 equity |
ACCOUNTS - Final Accounts preparation | 2022-09-23 | 31-12-2021 | -1,081 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-22 | 31-12-2020 | -129 equity |