COMPANY IMAGE LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
COMPANY IMAGE LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
COMPANY IMAGE LIMITED was incorporated 35 years ago on 11/10/1988 and has the registered number: 02303967. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COMPANY IMAGE LIMITED was incorporated 35 years ago on 11/10/1988 and has the registered number: 02303967. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COMPANY IMAGE LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading 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
PO BOX 1 THORNES LANE WHARF
WEST YORKSHIRE
WF1 5RQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN DONNER | Secretary | 2020-07-14 | CURRENT | ||
RICHARD JOHN DONNER | Apr 1967 | British | Director | 2001-04-06 | CURRENT |
RICHARD JOHN DONNER | Sep 1939 | British | Director | 1994-07-11 | CURRENT |
DAVID PERCY SUGDEN | Jun 1939 | British | Director | 1994-07-11 UNTIL 2001-04-06 | RESIGNED |
BRIAN ERNEST LONGFIELD | May 1932 | British | Director | RESIGNED | |
DAVID WILLIAM ELSON | Secretary | RESIGNED | |||
MRS JANE PATRICIA HALL | Jun 1959 | British | Secretary | 1993-03-05 UNTIL 1994-07-11 | RESIGNED |
CAMPBELL GORDON FREEMAN | British | Secretary | 1994-07-11 UNTIL 2002-11-05 | RESIGNED | |
MR KEVIN RICHARD MELLOR | British | Secretary | 2008-07-18 UNTIL 2017-11-06 | RESIGNED | |
NANCY DONNER | British | Secretary | 1994-07-11 UNTIL 2019-01-21 | RESIGNED | |
MR SIMON ANTHONY BALAAM | Secretary | 2019-01-31 UNTIL 2020-07-14 | RESIGNED | ||
RICHARD CLIVE BLOMFIELD | Aug 1946 | British | Director | RESIGNED | |
MR. RICHARD EDWARD CLOUGH | Jun 1953 | British | Director | RESIGNED | |
ISAAK DONNER | Sep 1904 | British | Director | 1994-07-11 UNTIL 2000-12-30 | RESIGNED |
MR JOHN ANDREW JONAS HANSON | May 1945 | British | Director | RESIGNED | |
MR PAUL HENRY THORARINN HANSON | Sep 1949 | British | Director | RESIGNED | |
JOHN CHARLES HARTLEY | Oct 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard John Donner | 2016-04-06 | 9/1939 | Significant influence or control | |
Mr Richard John Donner | 2016-04-06 | 4/1967 | Significant influence or control | |
Wakefield Shirt Company Ltd | 2016-04-06 | Wakefield West Yorkshire |
Ownership of shares 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - COMPANY IMAGE LIMITED | 2023-09-13 | 31-12-2022 | £761,052 equity |
Micro-entity Accounts - COMPANY IMAGE LIMITED | 2022-09-29 | 31-12-2021 | £761,052 equity |
Micro-entity Accounts - COMPANY IMAGE LIMITED | 2021-09-02 | 31-12-2020 | £761,052 equity |
Micro-entity Accounts - COMPANY IMAGE LIMITED | 2020-12-25 | 31-12-2019 | £761,052 equity |