UKBizDB.co.uk

ICE ENERGY HEAT PUMPS LIMITED

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

This company is commonly known as Ice Energy Heat Pumps Limited. The company was founded 29 years ago and was given the registration number 02939105. The firm's registered office is in OXFORD. You can find them at Beaver House 23-38, Hythe Bridge Street, Oxford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ICE ENERGY HEAT PUMPS LIMITED
Company Number:02939105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 June 1994
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Beaver House 23-38, Hythe Bridge Street, Oxford, OX1 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

Director08 August 2003Active
C/O K & W Recovery Limited, Milton Park Innovation Centre, 99 Park Drive Milton, Abingdon, OX14 4RY

Director08 August 2003Active
Beaver House, 23-38, Hythe Bridge Street, Oxford, OX1 2EP

Secretary14 October 2014Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary15 June 1994Active
63 Wattleton Road, Beaconsfield, HP9 1RY

Secretary29 July 1996Active
32 Haymill Road, Burnham, Slough, SL1 6NA

Secretary01 June 1994Active
Little Penn, Farm House, Penn Bottom, Penn, HP10 8PJ

Secretary24 March 2004Active
The Fairlawns, Lower Road, Blackthorn, Bicester, OX25 1TG

Director01 October 2006Active
63 Wattleton Road, Beaconsfield, HP9 1RY

Director01 June 1994Active
Purbeck 37 Hammond End, Farnham Common, SL2 3LG

Director01 November 2005Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director15 June 1994Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-15Address

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

Download
2021-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2018-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-09-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-07-31Address

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

Download
2017-04-11Insolvency

Liquidation disclaimer notice.

Download
2017-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-08Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2017-03-08Resolution

Resolution.

Download
2017-02-15Address

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

Download
2017-02-07Address

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

Download
2016-12-13Accounts

Change account reference date company previous shortened.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-16Address

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

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download
2016-03-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.