General information

Name:

Iconic Slate Limited

Office Address:

27 Clonners Field Stapeley CW5 7GU Nantwich

Number: 07594605

Incorporation date: 2011-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2011 is the date that marks the founding of Iconic Slate Ltd, a company which is situated at 27 Clonners Field, Stapeley in Nantwich. This means it's been 13 years Iconic Slate has existed in the business, as the company was registered on Wed, 6th Apr 2011. Its Companies House Reg No. is 07594605 and the zip code is CW5 7GU. eight years ago this business changed its name from Taste Of Galicia to Iconic Slate Ltd. This company's classified under the NACE and SIC code 46130: Agents involved in the sale of timber and building materials. Saturday 30th April 2022 is the last time company accounts were filed.

Benito F. is the following company's single managing director, that was appointed on Wed, 6th Apr 2011.

Benito F. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Iconic Slate Ltd 2016-02-05
  • Taste Of Galicia Limited 2011-04-06

Financial data based on annual reports

Company staff

Benito F.

Role: Director

Appointed: 06 April 2011

Latest update: 3 March 2024

People with significant control

Benito F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 3 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 3 January 2014
Annual Accounts 18 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 18 January 2015
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 11 December 2015
Annual Accounts 25 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 25 January 2017
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
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 1 May 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 30th, January 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 46130 : Agents involved in the sale of timber and building materials
  • 23700 : Cutting, shaping and finishing of stone
13
Company Age

Closest Companies - by postcode