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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6 Trident Industrial Estate, Pindar Road, Hoddesdon, England, EN11 0WZ | Director | 01 July 2019 | Active |
Unit 6 Trident Industrial Estate, Pindar Road, Hoddesdon, England, EN11 0WZ | Director | 01 July 2019 | Active |
Unit 6 Trident Industrial Estate, Pindar Road, Hoddesdon, England, EN11 0WZ | Director | 01 July 2019 | Active |
119, Woodhouse Avenue, Perivale, Greenford, United Kingdom, UB6 8LQ | Director | 12 October 2012 | Active |
55, Summit Way, London, United Kingdom, N14 7NN | Director | 12 October 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination secretary company. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Termination director company with name termination date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-07-01 | Officers | Appoint person director company with name date. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.