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..
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 | : |
|
Registered Address | : | 44 London Street, Reading, Berkshire, RG1 4SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Lane End Villas, Shinfield Road, Shinfield, Reading, England, RG2 9BS | Director | 26 March 2010 | Active |
31, Danefield Road, Holmes Chapel, Crewe, United Kingdom, CW4 7NT | Secretary | 22 February 1999 | Active |
24 Tanners Street, Ramsbottom, Bury, BL0 9ES | Secretary | 26 November 1998 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Nominee Secretary | 26 November 1998 | Active |
31, Danefield Road, Holmes Chapel, Crewe, England, CW4 7NT | Director | 26 November 1998 | Active |
31, Danefield Road, Holmes Chapel, Crewe, England, CW4 7NT | Director | 09 December 1998 | Active |
14, Varne Road, Folkestone, England, CT19 6BG | Director | 26 March 2010 | Active |
63, Burrow Road, Folkestone, England, CT19 6DJ | Director | 26 March 2010 | Active |
1 Ashfield Road, Davenport, Stockport, SK3 8UD | Corporate Nominee Director | 26 November 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Accounts | Change account reference date company previous extended. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Capital | Capital return purchase own shares. | Download |
2018-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-03 | Capital | Capital cancellation shares. | Download |
2018-04-03 | Resolution | Resolution. | Download |
2017-12-20 | Capital | Capital return purchase own shares. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-27 | Capital | Capital cancellation shares. | Download |
2017-11-27 | Resolution | Resolution. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.