General information

Name:

Iconic Sign Systems Limited

Office Address:

Unit 1 Marshes Trade Centre Greenbank Industrial Estate BT34 2QU Newry

Number: NI053807

Incorporation date: 2005-02-03

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. NI053807 nineteen years ago, Iconic Sign Systems Ltd is categorised as a Private Limited Company. The business latest registration address is Unit 1 Marshes Trade Centre, Greenbank Industrial Estate Newry. This business's classified under the NACE and SIC code 32990, that means Other manufacturing n.e.c.. 2022-04-30 is the last time company accounts were reported.

When it comes to this specific enterprise's executives data, since 2008 there have been two directors: Gerard P. and Kevin P..

Kevin P. is the individual who controls this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Gerard P.

Role: Director

Appointed: 20 August 2008

Latest update: 20 January 2024

Kevin P.

Role: Director

Appointed: 06 April 2005

Latest update: 20 January 2024

People with significant control

Kevin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 27 February 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 29 January 2016
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 2021-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 2023-05-29 (CS01)
filed on: 30th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
19
Company Age

Similar companies nearby

Closest companies