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.
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 | : |
|
Registered Address | : | Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 12 December 2014 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 03 April 2006 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 12 December 2014 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 03 April 2006 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Secretary | 01 April 2011 | Active |
33 Lyndhurst Avenue, London, NW7 2AD | Secretary | 14 February 2005 | Active |
Danby Lodge, 3 Mill Meadow, Hollybush Road, Newborough, DE13 8SF | Secretary | 04 January 2005 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 19 March 2012 | Active |
Brekkutun 13, Reykjavik, Iceland, | Director | 14 February 2005 | Active |
The Blossoms, Birmingham Road, Henley In Arden, B92 5QD | Director | 04 January 2005 | Active |
Second Avenue, Deeside Industrial Park, Deeside, CH5 2NW | Director | 03 April 2006 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 14 February 2005 | Active |
Danby Lodge, 3 Mill Meadow, Hollybush Road, Newborough, DE13 8SF | Director | 04 January 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type full. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
2016-05-18 | Officers | Change person director company with change date. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type full. | Download |
2015-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-12 | Officers | Appoint person director company with name date. | Download |
2014-12-12 | Officers | Appoint person secretary company with name date. | Download |
2014-12-12 | Officers | Termination secretary company with name termination date. | Download |
2014-12-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.