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..
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 | : |
|
Registered Address | : | 46 Fore Street, Newlyn, Penzance, Cornwall, TR18 5JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, The Strand, Newlyn, Penzance, England, TR18 5HW | Director | 16 August 2019 | Active |
47 Netherton Road, Padstow, PL28 8EG | Director | 07 March 2008 | Active |
48, The Strand, Newlyn, Penzance, England, TR18 5HW | Director | 14 January 2016 | Active |
Kel Don, Germoe, Penzance, TR20 9QY | Director | 04 February 1999 | Active |
Frenchmans Watch Elms Close Terrace, Newlyn, Penzance, TR18 5AU | Director | 02 June 1992 | Active |
48, The Strand, Newlyn, Penzance, England, TR18 5HW | Director | 14 January 2016 | Active |
37 St Golder Road, Newlyn, Penzance, TR18 5QW | Director | 26 February 2002 | Active |
48, The Strand, Newlyn, Penzance, England, TR18 5HW | Director | 14 January 2016 | Active |
1 Meadow Villas, Newlyn, Penzance, TR18 5EN | Secretary | 26 May 1998 | Active |
Frenchmans Watch Elms Close Terrace, Newlyn, Penzance, TR18 5AU | Secretary | 04 July 1991 | Active |
Landfall, Lelant, St Ives, TR26 3EB | Secretary | 18 October 1993 | Active |
14 Barton Close, Penzance, TR18 3JA | Secretary | 26 February 2002 | Active |
4 Bowjey Terrace, Newlyn, Penzance, TR18 5NY | Secretary | 05 July 2004 | Active |
4 Bowjey Terrace, Newlyn, Penzance, TR18 5NY | Secretary | 24 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 July 1991 | Active |
Rosewyn, Summercourt, Newquay, England, TR8 5BQ | Corporate Secretary | 25 February 2019 | Active |
Trelawney Fish, 78 The Strand Newlyn, Penzance, TR18 5HW | Director | 05 July 2004 | Active |
The Barn, Higher Vorvas Lelant, St Ives, TR26 | Director | 04 July 1991 | Active |
5 Listry Road, Newquay, TR7 2DS | Director | 02 June 1992 | Active |
Spaven Mor, Trebetherick, Wadebridge, PL27 6SG | Director | 02 June 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 July 1991 | Active |
46, Fore Street, Newlyn, Penzance, TR18 5JR | Director | 14 January 2016 | Active |
8 Bullock Market Terrace, Penzance, TR18 2AE | Director | 18 October 1993 | Active |
The Meadows, Treen St Levan, Penzance, TR19 6LQ | Director | 02 June 1992 | Active |
83 Boscathnoe Way, Heamoor, Penzance, TR18 3JS | Director | 02 June 1992 | Active |
21 Glebe Place, Ruan Minor, Helston, TR12 7JW | Director | 10 December 1992 | Active |
3 Boskernick Close, Faugan Parc Newlyn, Penzance, TR18 5EY | Director | 10 December 1992 | Active |
Thw Willows The Old Coach Road, Trink, St Ives, TR26 3JQ | Director | 26 May 2005 | Active |
22 Tremar Road, St Ives, TR26 1EX | Director | 02 June 1992 | Active |
Knivers Meadow, Ashmansworthy Woolsery, Bideford, EX39 5RE | Director | 02 June 1992 | Active |
132 Meneage Street, Helston, TR13 8RQ | Director | 02 June 1992 | Active |
Kimberley Sunset Gardens, Porthleven, Helston, TR13 9BT | Director | 02 January 1997 | Active |
Rooks Nook Cadgwith, Ruan Minor, Helston, TR12 7JY | Director | 04 February 1999 | Active |
Sunnyvale, Higher Kenneggy, Rosudgeon, Penzance, TR20 9AU | Director | 26 February 2002 | Active |
Frenchmans Watch Elms Close Terrace, Newlyn, Penzance, TR18 5AU | Director | 04 July 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Officers | Termination secretary company with name termination date. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-03 | Officers | Change person director company with change date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-28 | Accounts | Change account reference date company previous extended. | Download |
2019-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-27 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.