UKBizDB.co.uk

ICE VAN LTD

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

This company is commonly known as Ice Van Ltd. The company was founded 7 years ago and was given the registration number 10800237. The firm's registered office is in SCARBOROUGH. You can find them at 62/63 Westborough, , Scarborough, North Yorkshire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:ICE VAN LTD
Company Number:10800237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2017
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:62/63 Westborough, Scarborough, North Yorkshire, United Kingdom, YO11 1TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Cawood Crescent, Skirlaugh, Hull, United Kingdom, HU11 5DW

Director02 June 2017Active
5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU

Director15 December 2018Active
62/63, Westborough, Scarborough, United Kingdom, YO11 1TS

Director02 June 2017Active
62/63, Westborough, Scarborough, United Kingdom, YO11 1TS

Director24 August 2017Active

People with Significant Control

Mr Benjamin Paul Stonehouse
Notified on:01 January 2020
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:5&6 Manor Court, Manor Garth, Scarborough, England, YO11 3TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mrs Ann Stonehouse
Notified on:10 December 2018
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:62/63 Westborough, Scarborough, England, YO11 1TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Paul Stonehouse
Notified on:02 June 2017
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:United Kingdom
Address:18, Westfield Avenue, Scarborough, United Kingdom, YO12 6DG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
Miss Ellen Meredith
Notified on:02 June 2017
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:26, Cawood Crescent, Hull, United Kingdom, HU11 5DW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Change account reference date company previous extended.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Address

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

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Appoint person director company with name date.

Download
2019-04-23Dissolution

Dissolution withdrawal application strike off company.

Download
2019-04-09Gazette

Gazette notice voluntary.

Download
2019-04-02Dissolution

Dissolution application strike off company.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.