UKBizDB.co.uk

ICE QUEST (MALVERN) LIMITED

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

This company is commonly known as Ice Quest (malvern) Limited. The company was founded 17 years ago and was given the registration number 06275679. The firm's registered office is in WORCESTERSHIRE. You can find them at Spring Lane North, Malvern, Worcestershire, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:ICE QUEST (MALVERN) LIMITED
Company Number:06275679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Spring Lane North, Malvern, Worcestershire, R14 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garden Lodge, 54 Spring Lane, Malvern, United Kingdom, WR14 1AJ

Director01 August 2023Active
Spring Lane North, Malvern, Worcestershire, R14 1BU

Director01 August 2014Active
Spring Lane North, Malvern, Worcestershire, R14 1BU

Director30 September 2010Active
125 Meadow Road, Malvern, WR14 2SA

Secretary24 November 2008Active
Royal Cottage 54, Spring Lane, Malvern, England, WR14 1AJ

Secretary31 May 2014Active
Spring Lane North, Malvern, Worcestershire, R14 1BU

Secretary30 May 2014Active
5, Coxwell Drive, Malvern, England, WR14 2NE

Secretary30 September 2010Active
Spring Lane North, Malvern, Worcestershire, R14 1BU

Secretary01 March 2010Active
Oakfield House, Worcester Road Hanley Swan, Malvern, WR8 0EA

Secretary11 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 June 2007Active
Spring Lane North, Malvern, Worcestershire, R14 1BU

Director30 May 2014Active
Spring Lane North, Malvern, Worcestershire, R14 1BU

Director01 March 2010Active
Oakfield House, Worcester Road Hanley Swan, Malvern, WR8 0EA

Director11 June 2007Active
15, Lee Park, Blackheath, London, SE3 9HF

Director24 November 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 June 2007Active

People with Significant Control

Mrs Sharon Janice Hennessy
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Spring Lane North, Worcestershire, R14 1BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Michael Hennessy
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Spring Lane North, Worcestershire, R14 1BU
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-14Confirmation statement

Confirmation statement with no updates.

Download
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.