UKBizDB.co.uk

ICE BANK LTD

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

This company is commonly known as Ice Bank Ltd. The company was founded 7 years ago and was given the registration number 10439664. The firm's registered office is in CUMBRIA, COCKERMOUTH. You can find them at 27 Oaktree Crescent, , Cumbria, Cockermouth, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ICE BANK LTD
Company Number:10439664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:27 Oaktree Crescent, Cumbria, Cockermouth, England, CA13 9HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Oaktree Crescent, Cumbria, Cockermouth, England, CA13 9HR

Director20 February 2020Active
147-149, Victoria Road East, Thornton-Cleveleys, England, FY5 5HH

Director20 February 2020Active
147-149, Victoria Road East, Thornton-Cleveleys, England, FY5 5HH

Director04 July 2022Active
27, Oaktree Crescent, Cumbria, Cockermouth, England, CA13 9HR

Director21 October 2016Active
27, Oaktree Crescent, Cumbria, Cockermouth, England, CA13 9HR

Director21 October 2016Active

People with Significant Control

Mr David Kenneth Grundy
Notified on:25 August 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:147-149, Victoria Road East, Thornton-Cleveleys, England, FY5 5HH
Nature of control:
  • Significant influence or control
Mr Geoffrey Martin Barker
Notified on:25 August 2020
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:147-149, Victoria Road East, Thornton-Cleveleys, England, FY5 5HH
Nature of control:
  • Significant influence or control
Mr Robert Anthony Long
Notified on:21 October 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:27, Oaktree Crescent, Cumbria, Cockermouth, England, CA13 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Kenneth Steven
Notified on:21 October 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:27, Oaktree Crescent, Cumbria, Cockermouth, England, CA13 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Capital

Capital allotment shares.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Capital

Capital allotment shares.

Download
2023-07-05Capital

Capital allotment shares.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-05-09Capital

Capital allotment shares.

Download
2023-03-28Capital

Capital allotment shares.

Download
2023-03-14Capital

Capital allotment shares.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-30Resolution

Resolution.

Download
2022-06-30Incorporation

Memorandum articles.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Capital

Capital alter shares subdivision.

Download
2022-03-03Capital

Capital allotment shares.

Download
2021-12-16Capital

Capital allotment shares.

Download
2021-11-19Change of name

Certificate change of name company.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Capital

Capital allotment shares.

Download
2021-07-16Address

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

Download
2021-04-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.