UKBizDB.co.uk

ICE WATCH LTD

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

This company is commonly known as Ice Watch Ltd. The company was founded 26 years ago and was given the registration number 03443533. The firm's registered office is in DERBY. You can find them at Tcl House 7 Outrams Wharf, Little Eaton, Derby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ICE WATCH LTD
Company Number:03443533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Tcl House 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Secretary01 April 2023Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director01 April 2023Active
Fern Court, Derby Road, Denby, Ripley, England, DE5 8LG

Secretary07 September 2011Active
White House, Bruisyard, Saxmundham, IP17 2EE

Secretary23 December 1997Active
Unit 1b, Carlton Park Industrial Estate, Carlton, Saxmundham, England, IP17 2NL

Secretary28 February 2011Active
Tannington Place Cottage, Tannington, Woodbridge, IP13 7LU

Secretary29 October 2004Active
4, Orchard Gate, Ipswich, Great Britain, IP2 0BU

Secretary01 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1997Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director12 August 2016Active
Unit 1b Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, England, IP17 2NL

Director07 October 2014Active
Unit 1b, Carlton Park Industrial Estate, Carlton, Saxmundham, England, IP17 2NL

Director23 December 1997Active
Tannington Place Cottage, Tannington, Woodbridge, IP13 7LU

Director29 October 2004Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director12 August 2016Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director03 August 2018Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director12 August 2016Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director03 August 2018Active
Clover Lea, Bedfield, Woodbridge, IP13 7JF

Director29 October 2004Active
Rook Hall Chigborough Road, Heybridge, Maldon, CM9 4RB

Director23 December 1997Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director02 March 2022Active
Unit 1b, Carlton Park Industrial Estate, Carlton, Saxmundham, England, IP17 2NL

Director18 June 2010Active
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP

Director19 April 2021Active
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL

Director10 October 2019Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 October 1997Active

People with Significant Control

T.C.L. Holdings Limited
Notified on:21 December 2018
Status:Active
Country of residence:United Kingdom
Address:Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
T.C.L. Holdings (Midco) Limited
Notified on:12 August 2016
Status:Active
Country of residence:England
Address:Fern Court, Derby Road, Ripley, England, DE5 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Lovelace Bowling
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Fern Court, Derby Road, Ripley, England, DE5 8LG
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 (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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person secretary company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-09Address

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

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-16Mortgage

Mortgage charge part release with charge number.

Download

Copyright © 2024. All rights reserved.