About

Registered Number: 05165576
Date of Incorporation: 29/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: No.2 Silkwood Office Park, Fryers Way, Wakefield, West Yorkshire, WF5 9TJ,

 

Founded in 2004, Icolocate Ltd are based in Wakefield, West Yorkshire, it's status in the Companies House registry is set to "Active". This organisation has 5 directors listed as Ferriby & Co Limited, Twd Services Limited, Hurley, Anthony James, Lauer, Martin John, Thorpe, Annette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HURLEY, Anthony James 24 January 2007 04 November 2016 1
LAUER, Martin John 18 July 2005 24 January 2007 1
THORPE, Annette 29 June 2004 18 July 2005 1
Secretary Name Appointed Resigned Total Appointments
FERRIBY & CO LIMITED 19 February 2008 19 June 2009 1
TWD SERVICES LIMITED 19 June 2009 28 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
PSC04 - N/A 31 March 2020
CS01 - N/A 30 March 2020
MR01 - N/A 11 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 March 2018
AD01 - Change of registered office address 10 May 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 16 March 2017
MR04 - N/A 16 March 2017
RESOLUTIONS - N/A 24 February 2017
AD01 - Change of registered office address 17 February 2017
CS01 - N/A 04 November 2016
TM01 - Termination of appointment of director 04 November 2016
MR01 - N/A 18 June 2016
SH03 - Return of purchase of own shares 29 April 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 12 September 2012
CERTNM - Change of name certificate 11 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 01 April 2010
TM02 - Termination of appointment of secretary 13 October 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 24 February 2009
CERTNM - Change of name certificate 06 December 2008
287 - Change in situation or address of Registered Office 21 October 2008
395 - Particulars of a mortgage or charge 27 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 16 July 2004
287 - Change in situation or address of Registered Office 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
NEWINC - New incorporation documents 29 June 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 October 2019 Outstanding

N/A

A registered charge 13 June 2016 Outstanding

N/A

Legal charge 26 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.