UKBizDB.co.uk

ICE MAGIC INTERNATIONAL LIMITED

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

This company is commonly known as Ice Magic International Limited. The company was founded 25 years ago and was given the registration number 03674723. The firm's registered office is in READING. You can find them at 44 London Street, , Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ICE MAGIC INTERNATIONAL LIMITED
Company Number:03674723
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:44 London Street, Reading, Berkshire, RG1 4SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lane End Villas, Shinfield Road, Shinfield, Reading, England, RG2 9BS

Director26 March 2010Active
31, Danefield Road, Holmes Chapel, Crewe, United Kingdom, CW4 7NT

Secretary22 February 1999Active
24 Tanners Street, Ramsbottom, Bury, BL0 9ES

Secretary26 November 1998Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Nominee Secretary26 November 1998Active
31, Danefield Road, Holmes Chapel, Crewe, England, CW4 7NT

Director26 November 1998Active
31, Danefield Road, Holmes Chapel, Crewe, England, CW4 7NT

Director09 December 1998Active
14, Varne Road, Folkestone, England, CT19 6BG

Director26 March 2010Active
63, Burrow Road, Folkestone, England, CT19 6DJ

Director26 March 2010Active
1 Ashfield Road, Davenport, Stockport, SK3 8UD

Corporate Nominee Director26 November 1998Active

People with Significant Control

Mr Ernest David Thompson
Notified on:26 November 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:44, London Street, Reading, RG1 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Thompson
Notified on:26 November 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:44, London Street, Reading, RG1 4SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Martin Collins
Notified on:26 November 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:44, London Street, Reading, RG1 4SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Accounts

Change account reference date company previous extended.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Capital

Capital return purchase own shares.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Capital

Capital cancellation shares.

Download
2018-04-03Resolution

Resolution.

Download
2017-12-20Capital

Capital return purchase own shares.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Capital

Capital cancellation shares.

Download
2017-11-27Resolution

Resolution.

Download
2017-05-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.