UKBizDB.co.uk

CT ICE ACQUISITIONS LIMITED

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

This company is commonly known as Ct Ice Acquisitions Limited. The company was founded 19 years ago and was given the registration number 05323800. The firm's registered office is in DEESIDE. You can find them at Second Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CT ICE ACQUISITIONS LIMITED
Company Number:05323800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2005
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary12 December 2014Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director03 April 2006Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director12 December 2014Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary03 April 2006Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Secretary01 April 2011Active
33 Lyndhurst Avenue, London, NW7 2AD

Secretary14 February 2005Active
Danby Lodge, 3 Mill Meadow, Hollybush Road, Newborough, DE13 8SF

Secretary04 January 2005Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director19 March 2012Active
Brekkutun 13, Reykjavik, Iceland,

Director14 February 2005Active
The Blossoms, Birmingham Road, Henley In Arden, B92 5QD

Director04 January 2005Active
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW

Director03 April 2006Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director14 February 2005Active
Danby Lodge, 3 Mill Meadow, Hollybush Road, Newborough, DE13 8SF

Director04 January 2005Active

People with Significant Control

Iceland Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW
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 (8 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type dormant.

Download
2023-01-05Accounts

Accounts with accounts type dormant.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type dormant.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type dormant.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-19Accounts

Accounts with accounts type full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-05-18Officers

Change person director company with change date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type full.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Accounts

Accounts with accounts type dormant.

Download
2014-12-12Officers

Appoint person director company with name date.

Download
2014-12-12Officers

Appoint person secretary company with name date.

Download
2014-12-12Officers

Termination secretary company with name termination date.

Download
2014-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.