UKBizDB.co.uk

ICE TRAINING & RECRUITMENT LTD

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

This company is commonly known as Ice Training & Recruitment Ltd. The company was founded 25 years ago and was given the registration number 03761941. The firm's registered office is in HEANOR. You can find them at Bradgate House, Derby Road, Heanor, Derbyshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:ICE TRAINING & RECRUITMENT LTD
Company Number:03761941
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Bradgate House, Derby Road, Heanor, Derbyshire, England, DE75 7QL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Speedwell Mill, Old Coach Road, Tansley, Derbyshire, DE4 5FY

Director01 November 2013Active
1 Mayfield Terrace, Hathersage, Hope Valley, S32 1BE

Secretary30 March 2001Active
1 Mayfield Terrace, Hathersage, Hope Valley, S32 1BE

Secretary28 April 1999Active
35 Cavalier Drive, Apperley Bridge, Bradford, BD10 0UF

Director01 January 2005Active
Bradgate House, Derby Road, Heanor, England, DE75 7QL

Director20 August 2019Active
Bradgate House, Derby Road, Heanor, England, DE75 7QL

Director20 December 2010Active
Winstanley House, Haigh, Wigan, WN2 1LX

Director28 April 1999Active
1 Mayfield Terrace, Hathersage, Hope Valley, S32 1BE

Director28 April 1999Active

People with Significant Control

Mr Daniel Kenneth Lacey
Notified on:01 August 2017
Status:Active
Date of birth:September 1979
Nationality:British
Address:Speedwell Mill, Old Coach Road, Derbyshire, DE4 5FY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul William Thompson
Notified on:01 January 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:Bradgate House, Derby Road, Heanor, England, DE75 7QL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-12Address

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

Download
2021-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-12Resolution

Resolution.

Download
2021-10-12Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Resolution

Resolution.

Download
2020-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Accounts

Accounts amended with accounts type total exemption full.

Download
2018-04-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Address

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

Download
2017-04-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.