UKBizDB.co.uk

ALL ABOUT ICE EUROPE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All About Ice Europe Limited. The company was founded 15 years ago and was given the registration number 06833684. The firm's registered office is in RICKMANSWORTH. You can find them at C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:ALL ABOUT ICE EUROPE LIMITED
Company Number:06833684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs
  • 46750 - Wholesale of chemical products
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England, WD3 1DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director02 March 2009Active
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Corporate Secretary28 February 2011Active

People with Significant Control

Mrs Susan Ann Curling
Notified on:01 July 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:C/O Cox Costello, Basing House, Rickmansworth, England, WD3 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Barrie Petch
Notified on:01 July 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Barrie Petch
Notified on:12 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:9 Dinmore, Bovingdon, England, HP3 0QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Accounts

Change account reference date company previous shortened.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Officers

Change corporate secretary company with change date.

Download
2020-06-04Persons with significant control

Change to a person with significant control.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Persons with significant control

Change to a person with significant control.

Download
2019-11-14Officers

Change corporate secretary company with change date.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-07Officers

Change person director company with change date.

Download
2019-06-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.