UKBizDB.co.uk

ICE HOCKEY UK LIMITED

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

This company is commonly known as Ice Hockey Uk Limited. The company was founded 25 years ago and was given the registration number 03800672. The firm's registered office is in CARDIFF. You can find them at Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, Mid Glamorgan. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ICE HOCKEY UK LIMITED
Company Number:03800672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Regus House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, Mid Glamorgan, CF23 8RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director21 October 2023Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director21 October 2023Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director15 March 2017Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director21 October 2023Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director21 October 2023Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director01 March 2024Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director01 March 2024Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director21 October 2023Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director15 March 2017Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director21 October 2023Active
Regus House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RU

Director01 March 2024Active
Community Stadium, Olympic Legacy Park, Worksop Road, Sheffield, England, S9 3TL

Director01 March 2021Active
5 Salt Box Lane, Grenoside, Sheffield, S35 8QS

Secretary30 September 2006Active
21 Oxford Road, Bournemouth, BH8 8ET

Secretary30 June 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary30 June 1999Active
Regus House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RU

Director09 October 2012Active
31 Hawksmuir, Kirkcaldy, KY1 2PW

Director07 November 1999Active
Regus House, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU

Director24 January 2017Active
5 Spenser Crescent, Upminster, RM14 1AN

Director06 November 2002Active
The Steading, The Steading, Seggiecrook, Insch, Scotland, AB52 6NR

Director01 July 2018Active
Mannamead, Hangersley, Ringwood, BH24 3JN

Director30 June 1999Active
118 Balmoral Avenue, Belfast, Northern Ireland, BT9 6NZ

Director24 May 2004Active
5 Salt Box Lane, Grenoside, Sheffield, S35 8QS

Director29 March 2004Active
Regus House, Malthouse Avenue, Cardiff, United Kingdom,

Director24 January 2017Active
Regus House, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU

Director24 January 2017Active
3 Packington Close, Shaw, Swindon, SN5 9PB

Director30 June 1999Active
52 Grangewood Road, Belfast, BT16 1GW

Director26 June 2003Active
4 Tannock Street, Kilmarnock, KA1 4DN

Director26 June 2003Active
Regus House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, CF23 8RU

Director04 February 2016Active
35 Learmonth Crescent, Edinburgh, EH4 1DD

Director01 February 2008Active
Regus House, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU

Director24 January 2017Active
Regus House, Malthouse Avenue, Cardiff, United Kingdom, CF23 8RU

Director24 January 2017Active
Regus House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RU

Director09 October 2012Active
Regus House, Malthouse Avenue, Cardiff, Great Britain, CF23 8RU

Director24 January 2017Active
53 Eastfield Avenue, Whitley Bay, NE25 8NQ

Director09 July 2001Active

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.