WYNDEHAM ICON LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
WYNDEHAM ICON LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
WYNDEHAM ICON LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885598. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WYNDEHAM ICON LIMITED was incorporated 30 years ago on 07/01/1994 and has the registered number: 02885598. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
WYNDEHAM ICON LIMITED - COLCHESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
18 WESTSIDE CENTRE LONDON ROAD
COLCHESTER
CO3 8PH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ICON REPRODUCTION LIMITED (until 08/06/2006)
ICON REPRODUCTION LIMITED (until 08/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/12/2023 | 26/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL GEORGE UTTING | Nov 1965 | British | Director | 2006-06-04 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1994-01-07 UNTIL 1994-01-26 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-01-07 UNTIL 1994-01-26 | RESIGNED | ||
PAUL STEGGLE | Jun 1968 | British | Director | 1994-05-12 UNTIL 2006-10-23 | RESIGNED |
MR ANDREW STEPHEN PAGE | May 1957 | British | Director | 2009-05-12 UNTIL 2010-07-01 | RESIGNED |
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Secretary | 2006-02-24 UNTIL 2006-11-16 | RESIGNED |
MRS ZOE REPMAN | Secretary | 2009-10-06 UNTIL 2019-09-19 | RESIGNED | ||
PAUL STEGGLE | Jun 1968 | British | Secretary | 2004-01-01 UNTIL 2006-10-23 | RESIGNED |
MR PAUL GEORGE UTTING | Nov 1965 | British | Secretary | 2006-11-16 UNTIL 2009-10-06 | RESIGNED |
ANTHONY JOHN AUSTIN | Dec 1942 | British | Director | 2006-02-24 UNTIL 2007-07-03 | RESIGNED |
MARK DOUGLAS BAUER | Sep 1962 | British | Director | 1994-01-26 UNTIL 2006-10-23 | RESIGNED |
MR LAWRENCE PATRICK COPPOCK | Jan 1952 | United Kingdom | Director | 2006-11-29 UNTIL 2009-04-16 | RESIGNED |
MICHAEL ANTHONY FULLER | May 1956 | British | Director | 1994-01-26 UNTIL 1994-03-08 | RESIGNED |
TRACY DEBORAH BAUER | Secretary | 1994-03-08 UNTIL 2004-01-01 | RESIGNED | ||
MR PAUL STEPHEN HOLLEBONE | Jul 1953 | British | Director | 2006-02-24 UNTIL 2006-11-16 | RESIGNED |
MARK DOUGLAS BAUER | Sep 1962 | British | Secretary | 1994-01-26 UNTIL 1994-03-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - WYNDEHAM ICON LIMITED | 2023-08-30 | 31-12-2022 | £6,429,299 equity |
Micro-entity Accounts - WYNDEHAM ICON LIMITED | 2022-09-22 | 31-12-2021 | £6,429,299 equity |
Micro-entity Accounts - WYNDEHAM ICON LIMITED | 2021-08-21 | 31-12-2020 | £6,429,299 equity |
Micro-entity Accounts - WYNDEHAM ICON LIMITED | 2020-12-17 | 31-12-2019 | £6,429,299 equity |
Micro-entity Accounts - WYNDEHAM ICON LIMITED | 2019-09-13 | 31-12-2018 | £6,429,299 equity |
Micro-entity Accounts - WYNDEHAM ICON LIMITED | 2018-09-25 | 31-12-2017 | £649,299 equity |
Micro-entity Accounts - WYNDEHAM ICON LIMITED | 2017-09-12 | 31-12-2016 | £649,299 equity |
Abbreviated Company Accounts - WYNDEHAM ICON LIMITED | 2016-09-01 | 31-12-2015 | £649,299 equity |
Abbreviated Company Accounts - WYNDEHAM ICON LIMITED | 2015-10-01 | 31-12-2014 | £649,299 equity |