UKBizDB.co.uk

ICE HYGIENE SUPPLIES LTD

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

This company is commonly known as Ice Hygiene Supplies Ltd. The company was founded 11 years ago and was given the registration number 08250550. The firm's registered office is in HODDESTON. You can find them at 2 New England Industrial Estate, Pindar Road, Hoddeston, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ICE HYGIENE SUPPLIES LTD
Company Number:08250550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 New England Industrial Estate, Pindar Road, Hoddeston, Hertfordshire, England, EN11 0BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Trident Industrial Estate, Pindar Road, Hoddesdon, England, EN11 0WZ

Director01 July 2019Active
Unit 6 Trident Industrial Estate, Pindar Road, Hoddesdon, England, EN11 0WZ

Director01 July 2019Active
Unit 6 Trident Industrial Estate, Pindar Road, Hoddesdon, England, EN11 0WZ

Director01 July 2019Active
119, Woodhouse Avenue, Perivale, Greenford, United Kingdom, UB6 8LQ

Director12 October 2012Active
55, Summit Way, London, United Kingdom, N14 7NN

Director12 October 2012Active

People with Significant Control

Hygiene Systems Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Unit 6 Trident Industrial Estate, Pindar Road, Hoddesdon, England, EN11 0WZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Giacomo Graziano Carroccia
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:Italian
Country of residence:England
Address:2 New England Industrial Estate, Pindar Road, Hoddeston, England, EN11 0BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luis Miguel Melo Espencia
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:Portuguese
Country of residence:England
Address:2 New England Industrial Estate, Pindar Road, Hoddeston, England, EN11 0BZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination secretary company.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Address

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

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.