Company Information for ICON OFFICE DESIGN LIMITED
THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
|
Company Registration Number
![]() Private Limited Company
In Administration |
Company Name | |
---|---|
ICON OFFICE DESIGN LIMITED | |
Legal Registered Office | |
THE CHAPEL BRIDGE STREET DRIFFIELD EAST YORKSHIRE YO25 6DA Other companies in WF7 | |
Company Number | 04069868 | |
---|---|---|
Company ID Number | 04069868 | |
Date formed | 2000-09-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB758480982 |
Last Datalog update: | 2023-10-08 05:24:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAULA ELIZABETH KAMINSKI |
||
JEAN-MARC PIERRE MARIE BRICTEUX |
||
ADAM NIKOLAS COCKERHAM |
||
ERIC BERNARD PHILIPPE FRANCIS DOR |
||
PAULA ELIZABETH KAMINSKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JONATHAN RHODES WESSON |
Director | ||
NIGEL JOHN SIKORA |
Director | ||
GARY KING |
Director | ||
IRENE WINKS |
Company Secretary | ||
JANET ELIZABETH FRENCH |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/09/23 FROM Junction Close Green Lane Industrial Park Featherstone West Yorkshire WF7 6ER | ||
Appointment of an administrator | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040698680005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040698680006 | ||
CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
DIRECTOR APPOINTED MR ALAN JOHN GAZZARD | ||
AP01 | DIRECTOR APPOINTED MR ALAN JOHN GAZZARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040698680006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040698680005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHAN ELIZABETH LEON MILLIAU | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040698680004 | |
AP01 | DIRECTOR APPOINTED MR JOHAN ELIZABETH LEON MILLIAU | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040698680003 | |
RP04CS01 | Second filing of Confirmation Statement dated 12/09/2018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040698680002 | |
RP04CS01 | Second filing of Confirmation Statement dated 12/09/2018 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENT MINGUET | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
SH01 | 24/05/18 STATEMENT OF CAPITAL GBP 155053 | |
PSC07 | CESSATION OF ERIC BERNARD PHILLIPPE FRANCOIS DOR AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN- MARC PIERRE MARIE BRICTEUX | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC BERNARD PHILLIPPE FRANCOIS DOR | |
PSC03 | Notification of Eric Bernard Phillippe Francois Dor as a person with significant control on 2018-05-24 | |
PSC07 | CESSATION OF WILLIAM JONATHAN RHODES WESSON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR JEAN-MARC PIERRE MARIE BRICTEUX | |
AP01 | DIRECTOR APPOINTED MR ERIC BERNARD PHILIPPE FRANCIS DOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONATHAN RHODES WESSON | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ADAM NIKOLAS COCKERHAM | |
CH01 | Director's details changed for Mrs Paula Elizabeth Kaminski on 2017-12-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 155053 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 155053 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN SIKORA | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/09/14 STATEMENT OF CAPITAL;GBP 155053 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 12/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN SIKORA | |
AP01 | DIRECTOR APPOINTED MRS PAULA ELIZABETH KAMINSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY KING | |
AR01 | 12/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY KING / 12/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: WARREN ROAD FEATHERSTONE PONTEFRACT WEST YORKSHIRE WF7 6EL | |
190 | LOCATION OF DEBENTURE REGISTER | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2023-09-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2011-09-30 | £ 276,857 |
---|---|---|
Creditors Due Within One Year | 2013-09-30 | £ 527,343 |
Creditors Due Within One Year | 2012-09-30 | £ 372,865 |
Creditors Due Within One Year | 2012-09-30 | £ 372,865 |
Creditors Due Within One Year | 2011-09-30 | £ 597,479 |
Provisions For Liabilities Charges | 2013-09-30 | £ 9,951 |
Provisions For Liabilities Charges | 2012-09-30 | £ 6,685 |
Provisions For Liabilities Charges | 2012-09-30 | £ 6,685 |
Provisions For Liabilities Charges | 2011-09-30 | £ 11,330 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICON OFFICE DESIGN LIMITED
Called Up Share Capital | 2013-09-30 | £ 155,053 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 155,053 |
Called Up Share Capital | 2012-09-30 | £ 155,053 |
Called Up Share Capital | 2011-09-30 | £ 155,053 |
Cash Bank In Hand | 2013-09-30 | £ 356,834 |
Cash Bank In Hand | 2012-09-30 | £ 365,718 |
Cash Bank In Hand | 2012-09-30 | £ 365,718 |
Cash Bank In Hand | 2011-09-30 | £ 389,438 |
Current Assets | 2013-09-30 | £ 1,216,963 |
Current Assets | 2012-09-30 | £ 923,649 |
Current Assets | 2012-09-30 | £ 923,649 |
Current Assets | 2011-09-30 | £ 1,261,509 |
Debtors | 2013-09-30 | £ 603,953 |
Debtors | 2012-09-30 | £ 392,619 |
Debtors | 2012-09-30 | £ 392,619 |
Debtors | 2011-09-30 | £ 708,593 |
Shareholder Funds | 2013-09-30 | £ 1,289,171 |
Shareholder Funds | 2012-09-30 | £ 1,154,215 |
Shareholder Funds | 2012-09-30 | £ 1,154,215 |
Shareholder Funds | 2011-09-30 | £ 1,018,574 |
Stocks Inventory | 2013-09-30 | £ 256,176 |
Stocks Inventory | 2012-09-30 | £ 165,312 |
Stocks Inventory | 2012-09-30 | £ 165,312 |
Stocks Inventory | 2011-09-30 | £ 163,478 |
Tangible Fixed Assets | 2013-09-30 | £ 609,502 |
Tangible Fixed Assets | 2012-09-30 | £ 610,116 |
Tangible Fixed Assets | 2012-09-30 | £ 610,116 |
Tangible Fixed Assets | 2011-09-30 | £ 642,731 |
Debtors and other cash assets
ICON OFFICE DESIGN LIMITED owns 2 domain names.
iconofficedesign.co.uk icon-tubestation-configurator.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Croydon Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 94031091 | Metal cupboards with doors, shutters or flaps, for offices, of > 80 cm in height | ||
![]() | 94031091 | Metal cupboards with doors, shutters or flaps, for offices, of > 80 cm in height | ||
![]() | 94031091 | Metal cupboards with doors, shutters or flaps, for offices, of > 80 cm in height | ||
![]() | 76042910 | Bars and rods of aluminium alloys | ||
![]() | 94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | ||
![]() | 94039090 | Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 76042910 | Bars and rods of aluminium alloys | ||
![]() | 76042910 | Bars and rods of aluminium alloys | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 94031058 | Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017) | ||
![]() | 94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | ||
![]() | 76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | ||
![]() | 76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | ||
![]() | 94031010 | |||
![]() | 83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | ||
![]() | 76041090 | Profiles of non-alloy aluminium, n.e.s. | ||
![]() | 83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | ||
![]() | 83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | ||
![]() | 39239000 | Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures) | ||
![]() | 83025000 | Hat-racks, hat-pegs, brackets and similar fixtures of base metal | ||
![]() | 76041090 | Profiles of non-alloy aluminium, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |