UKBizDB.co.uk

EVEREST ICES LIMITED

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

This company is commonly known as Everest Ices Limited. The company was founded 36 years ago and was given the registration number 02128662. The firm's registered office is in . You can find them at 170-174 Tithe Street, Leicester, , . This company's SIC code is 10520 - Manufacture of ice cream.

Company Information

Name:EVEREST ICES LIMITED
Company Number:02128662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1987
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10520 - Manufacture of ice cream

Office Address & Contact

Registered Address:170-174 Tithe Street, Leicester, LE5 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Stoughton Drive South, Oadby, Leicester, LE2 2RH

Secretary-Active
170-174 Tithe Street, Leicester, LE5 4BN

Director28 October 2019Active
26 Stoughton Drive South, Oadby, Leicester, LE2 2RH

Director-Active
26 Stoughton Drive South, Oadby, Leicester, LE2 2RH

Director-Active
170-174 Tithe Street, Leicester, LE5 4BN

Director28 October 2019Active

People with Significant Control

Mrs Shayeshta Zavid Maniar
Notified on:01 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:170-174 Tithe Street, LE5 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zavid Ahmed Maniar
Notified on:01 June 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:170-174 Tithe Street, LE5 4BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zuber Maniar
Notified on:01 June 2016
Status:Active
Date of birth:May 1986
Nationality:British
Address:170-174 Tithe Street, LE5 4BN
Nature of control:
  • Significant influence or control
Mr Fazil Maniar
Notified on:01 June 2016
Status:Active
Date of birth:April 1984
Nationality:British
Address:170-174 Tithe Street, LE5 4BN
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 (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
2024-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download
2020-04-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-20Officers

Change person secretary company with change date.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.