UKBizDB.co.uk

CORNISH ICE COMPANY LIMITED

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

This company is commonly known as Cornish Ice Company Limited. The company was founded 32 years ago and was given the registration number 02626671. The firm's registered office is in PENZANCE. You can find them at 46 Fore Street, Newlyn, Penzance, Cornwall. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CORNISH ICE COMPANY LIMITED
Company Number:02626671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:46 Fore Street, Newlyn, Penzance, Cornwall, TR18 5JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, The Strand, Newlyn, Penzance, England, TR18 5HW

Director16 August 2019Active
47 Netherton Road, Padstow, PL28 8EG

Director07 March 2008Active
48, The Strand, Newlyn, Penzance, England, TR18 5HW

Director14 January 2016Active
Kel Don, Germoe, Penzance, TR20 9QY

Director04 February 1999Active
Frenchmans Watch Elms Close Terrace, Newlyn, Penzance, TR18 5AU

Director02 June 1992Active
48, The Strand, Newlyn, Penzance, England, TR18 5HW

Director14 January 2016Active
37 St Golder Road, Newlyn, Penzance, TR18 5QW

Director26 February 2002Active
48, The Strand, Newlyn, Penzance, England, TR18 5HW

Director14 January 2016Active
1 Meadow Villas, Newlyn, Penzance, TR18 5EN

Secretary26 May 1998Active
Frenchmans Watch Elms Close Terrace, Newlyn, Penzance, TR18 5AU

Secretary04 July 1991Active
Landfall, Lelant, St Ives, TR26 3EB

Secretary18 October 1993Active
14 Barton Close, Penzance, TR18 3JA

Secretary26 February 2002Active
4 Bowjey Terrace, Newlyn, Penzance, TR18 5NY

Secretary05 July 2004Active
4 Bowjey Terrace, Newlyn, Penzance, TR18 5NY

Secretary24 March 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 July 1991Active
Rosewyn, Summercourt, Newquay, England, TR8 5BQ

Corporate Secretary25 February 2019Active
Trelawney Fish, 78 The Strand Newlyn, Penzance, TR18 5HW

Director05 July 2004Active
The Barn, Higher Vorvas Lelant, St Ives, TR26

Director04 July 1991Active
5 Listry Road, Newquay, TR7 2DS

Director02 June 1992Active
Spaven Mor, Trebetherick, Wadebridge, PL27 6SG

Director02 June 1992Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 July 1991Active
46, Fore Street, Newlyn, Penzance, TR18 5JR

Director14 January 2016Active
8 Bullock Market Terrace, Penzance, TR18 2AE

Director18 October 1993Active
The Meadows, Treen St Levan, Penzance, TR19 6LQ

Director02 June 1992Active
83 Boscathnoe Way, Heamoor, Penzance, TR18 3JS

Director02 June 1992Active
21 Glebe Place, Ruan Minor, Helston, TR12 7JW

Director10 December 1992Active
3 Boskernick Close, Faugan Parc Newlyn, Penzance, TR18 5EY

Director10 December 1992Active
Thw Willows The Old Coach Road, Trink, St Ives, TR26 3JQ

Director26 May 2005Active
22 Tremar Road, St Ives, TR26 1EX

Director02 June 1992Active
Knivers Meadow, Ashmansworthy Woolsery, Bideford, EX39 5RE

Director02 June 1992Active
132 Meneage Street, Helston, TR13 8RQ

Director02 June 1992Active
Kimberley Sunset Gardens, Porthleven, Helston, TR13 9BT

Director02 January 1997Active
Rooks Nook Cadgwith, Ruan Minor, Helston, TR12 7JY

Director04 February 1999Active
Sunnyvale, Higher Kenneggy, Rosudgeon, Penzance, TR20 9AU

Director26 February 2002Active
Frenchmans Watch Elms Close Terrace, Newlyn, Penzance, TR18 5AU

Director04 July 1991Active

People with Significant Control

Mr Kenneth Mark Downing
Notified on:01 July 2020
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:48, The Strand, Penzance, England, TR18 5HW
Nature of control:
  • Significant influence or control
Antony Stuart Hosking
Notified on:01 July 2020
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:48, The Strand, Penzance, England, TR18 5HW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Officers

Termination secretary company with name termination date.

Download
2022-08-22Address

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

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-28Accounts

Change account reference date company previous extended.

Download
2019-02-25Officers

Appoint corporate secretary company with name date.

Download
2018-10-27Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.