UKBizDB.co.uk

ESTHER’S ICE-CREAM LTD

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

This company is commonly known as Esther’s Ice-cream Ltd. The company was founded 6 years ago and was given the registration number 10867676. The firm's registered office is in HARLOW. You can find them at 7 Heathcote Gardens, , Harlow, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:ESTHER’S ICE-CREAM LTD
Company Number:10867676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:7 Heathcote Gardens, Harlow, England, CM17 9TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Heathcote Gardens, Harlow, England, CM17 9TZ

Director17 July 2017Active
5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR

Director17 July 2017Active

People with Significant Control

Mrs Lisa Rumelin
Notified on:01 May 2018
Status:Active
Date of birth:March 1974
Nationality:German
Country of residence:England
Address:7, Heathcote Gardens, Harlow, England, CM17 9TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Brendan Mills
Notified on:17 July 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esther Mills
Notified on:17 July 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:7, Heathcote Gardens, Harlow, England, CM17 9TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Address

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

Download
2019-04-17Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Accounts

Change account reference date company previous extended.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Persons with significant control

Notification of a person with significant control.

Download
2019-02-22Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Resolution

Resolution.

Download
2018-01-12Officers

Termination director company with name termination date.

Download
2017-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.