IKO PLC

Appley Lane North Appley Lane North, Wigan, WN6 9AB, Lancashire
StatusACTIVE
Company No.02678296
CategoryPrivate Limited Company
Incorporated16 Jan 1992
Age32 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

IKO PLC is an active private limited company with number 02678296. It was incorporated 32 years, 4 months, 6 days ago, on 16 January 1992. The company address is Appley Lane North Appley Lane North, Wigan, WN6 9AB, Lancashire.



Company Fillings

Gazette filings brought up to date

Date: 13 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 16 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Iko Uk Limited

Notification date: 2024-01-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Hautman

Change date: 2019-05-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tcss Limited

Change date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Brian Williamson

Termination date: 2018-07-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026782960007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-17

Charge number: 026782960009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 17 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026782960010

Charge creation date: 2018-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2016

Action Date: 24 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-24

Charge number: 026782960008

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Mr Anthony Carlyle

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2015

Action Date: 20 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-20

Charge number: 026782960007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Martin Vaughan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-11-01

Officer name: Tcss Limited

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Burton Macleod

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Turner

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Brian Williamson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-12-05

Officer name: Tcss Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 16 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hartley Michael Koschitzky

Change date: 2011-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 11 Mar 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tcss Limited

Change date: 2010-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Miscellaneous

Date: 27 May 2009

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed martin vaughan

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jonathan koschitzky

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed frank hautman

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary michael kippen

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed tcss LIMITED

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael kippen

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director graham fitton

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed burton james macleod

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher droogan

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed roger turner

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate re registration private to public limited company

Date: 31 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Resolution

Date: 31 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 31 Jul 2006

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 31 Jul 2006

Category: Accounts

Type: BS

Documents

View document PDF

Auditors report

Date: 31 Jul 2006

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 31 Jul 2006

Category: Auditors

Type: AUDS

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ruberoid building products limit ed\certificate issued on 19/10/05

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/05; no change of members

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: 14 tewin road welwyn garden city hertfordshire AL7 1BP

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AM SUPPORT LIMITED

4 PARK ROAD,LEEDS,LS26 8FX

Number:11592064
Status:ACTIVE
Category:Private Limited Company

ARCHIPIE DESIGN LIMITED

105 EFFRA ROAD,LONDON,SW19 8PS

Number:10214091
Status:ACTIVE
Category:Private Limited Company

BEER SUPPLY LIMITED

UNIT 2 HIGHCLIFFE MILL BRUNTCLIFFE LANE,LEEDS,LS27 9LR

Number:07039059
Status:ACTIVE
Category:Private Limited Company

ML RETAIL DEVELOPMENT LTD

141 ADELPHI STREET,PRESTON,PR1 7BH

Number:08853120
Status:ACTIVE
Category:Private Limited Company

R J CARTER CONSULTING LIMITED

40 GUILDFORD DRIVE,EASTLEIGH,SO53 3PT

Number:06010756
Status:ACTIVE
Category:Private Limited Company

SAINT WOODEN FLOORING LIMITED

45 NUTHURST ROAD,MANCHESTER,M40 0EW

Number:04314206
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source