Industrial Coding Machines Ltd

General information

Name:

Industrial Coding Machines Limited

Office Address:

Blue House Farm Office Brentwood Road CM13 3LX West Horndon

Number: 08585044

Incorporation date: 2013-06-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Industrial Coding Machines has been operating on the market for at least 11 years. Registered under number 08585044, this company is listed as a Private Limited Company. You can contact the office of this company during office times at the following address: Blue House Farm Office Brentwood Road, CM13 3LX West Horndon. Industrial Coding Machines Ltd was registered nine years from now as Ikonmac Manufacturing. This enterprise's declared SIC number is 26200: Manufacture of computers and peripheral equipment. The company's most recent filed accounts documents were submitted for the period up to 2023-06-30 and the latest annual confirmation statement was submitted on 2023-06-26.

In order to satisfy its customer base, the following business is consistently taken care of by a number of three directors who are Maria B., Clive L. and Jiefu X.. Their outstanding services have been of crucial importance to this specific business since 2013. To help the directors in their tasks, the business has been using the skills of Ronald L. as a secretary since the appointment on 2013-06-26.

  • Previous company's names
  • Industrial Coding Machines Ltd 2015-08-11
  • Ikonmac Manufacturing Ltd 2013-06-26

Financial data based on annual reports

Company staff

Ronald L.

Role: Secretary

Appointed: 26 June 2013

Latest update: 15 January 2024

Maria B.

Role: Director

Appointed: 26 June 2013

Latest update: 15 January 2024

Clive L.

Role: Director

Appointed: 26 June 2013

Latest update: 15 January 2024

Jiefu X.

Role: Director

Appointed: 26 June 2013

Latest update: 15 January 2024

People with significant control

Executives with significant control over the firm are: Clive L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Clive L.
Notified on 1 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul M.
Notified on 1 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 26 June 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 23rd, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 26200 : Manufacture of computers and peripheral equipment
10
Company Age

Similar companies nearby

Closest companies