ICON OFFICE DESIGN LIMITED - DRIFFIELD


Company Profile Company Filings

Overview

ICON OFFICE DESIGN LIMITED is a Private Limited Company from DRIFFIELD and has the status: In Administration.
ICON OFFICE DESIGN LIMITED was incorporated 23 years ago on 12/09/2000 and has the registered number: 04069868. The accounts status is SMALL and accounts are next due on 31/12/2022.

ICON OFFICE DESIGN LIMITED - DRIFFIELD

This company is listed in the following categories:
31010 - Manufacture of office and shop furniture

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020 31/12/2022

Registered Office

THE CHAPEL
DRIFFIELD
EAST YORKSHIRE
YO25 6DA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/09/2022 26/09/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PAULA ELIZABETH KAMINSKI Mar 1955 British Director 2011-10-01 CURRENT
MR ALAN GAZZARD Feb 1965 British Director 2020-07-13 CURRENT
MR ERIC BERNARD PHILIPPE FRANCIS DOR Mar 1969 Belgian Director 2018-05-25 CURRENT
MR ADAM NIKOLAS COCKERHAM Oct 1976 British Director 2017-12-14 CURRENT
MR JEAN-MARC PIERRE MARIE BRICTEUX Apr 1964 Belgian Director 2018-05-25 CURRENT
PAULA ELIZABETH KAMINSKI Mar 1955 Secretary 2005-10-03 CURRENT
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2000-09-12 UNTIL 2000-09-12 RESIGNED
MR NIGEL JOHN SIKORA Jan 1969 British Director 2011-10-01 UNTIL 2015-02-19 RESIGNED
MR WILLIAM JONATHAN RHODES WESSON Mar 1950 British Director 2000-09-12 UNTIL 2018-05-24 RESIGNED
MR JOHAN ELIZABETH LEON MILLIAU Feb 1957 Belgian Director 2019-08-29 UNTIL 2020-07-31 RESIGNED
MR GARY KING Sep 1946 British Director 2001-08-28 UNTIL 2011-09-30 RESIGNED
JANET ELIZABETH FRENCH Oct 1965 British Director 2000-11-28 UNTIL 2001-09-30 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2000-09-12 UNTIL 2000-09-12 RESIGNED
IRENE WINKS Dec 1946 British Secretary 2000-09-12 UNTIL 2005-09-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Eric Bernard Phillippe Francois Dor 2018-05-24 - 2018-05-24 Pontefract   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Mr Eric Bernard Phillippe Francois Dor 2018-05-24 3/1969 Driffield   East Yorkshire Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Mr Jean- Marc Pierre Marie Bricteux 2018-05-24 4/1964 Driffield   East Yorkshire Ownership of shares 25 to 50 percent
Mr Laurent Minguet 2018-05-24 7/1959 Driffield   East Yorkshire Ownership of shares 25 to 50 percent
Mr William Jonathan Rhodes Wesson 2016-06-30 - 2018-05-25 3/1950 Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CFGL REALISATIONS LIMITED CHELTENHAM Dissolved... FULL 3614 - Manufacture of other furniture
CARLETON FURNITURE GROUP PENSION TRUSTEES LIMITED WEST YORKSHIR Dissolved... DORMANT 65300 - Pension funding
THE TAMBOUR COMPANY LTD. LEEDS ... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BENE PLC LONDON ENGLAND Active FULL 31010 - Manufacture of office and shop furniture
WORKPLACE STRATEGIES LIMITED HARROGATE Dissolved... DORMANT 31010 - Manufacture of office and shop furniture
BUILDING INTERIORS LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
SUPERFLY SPACE LTD HARROGATE UNITED KINGDOM Dissolved... 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Icon Office Design Limited - Accounts to registrar (filleted) - small 18.2 2022-05-26 31-12-2020 £19,699 Cash £636,360 equity
Icon Office Design Limited - Accounts to registrar (filleted) - small 18.2 2020-12-18 31-12-2019 £38,045 Cash £634,866 equity
Icon Office Design Limited - Accounts to registrar (filleted) - small 18.1 2018-05-11 30-09-2017 £852,872 Cash £1,763,198 equity
Icon Office Design Limited - Abbreviated accounts 16.3 2017-03-04 30-09-2016 £805,952 Cash £1,634,586 equity
Icon Office Design Limited - Abbreviated accounts 16.1 2016-05-04 30-09-2015 £624,700 Cash £1,513,810 equity
Icon Office Design Limited - Limited company - abbreviated - 11.0.0 2015-01-08 30-09-2014 £374,483 Cash £1,416,838 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EAST COAST CARE HOMES LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 87300 - Residential care activities for the elderly and disabled
AKT IMAGING SUPPLIES LIMITED DRIFFIELD ENGLAND Active TOTAL EXEMPTION FULL 47410 - Retail sale of computers, peripheral units and software in specialised stores
GREENFINCH ACCOUNTANCY SERVICES LTD DRIFFIELD ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
REDMAN BUTLER DRIFFIELD ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
REDMAN NICHOLS BUTLER DRIFFIELD ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
JLMJAJ DRIFFIELD ENGLAND Active NO ACCOUNTS FILED 69201 - Accounting and auditing activities
THE STOKES JENKINS PARTNERSHIP LTD DRIFFIELD Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
THE FIRST AID BOX TRAINING SOLUTIONS LTD DRIFFIELD ENGLAND Active MICRO ENTITY 85600 - Educational support services
THE SWANKY MARQUEE COMPANY LIMITED DRIFFIELD ENGLAND Active MICRO ENTITY 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.