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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Secretary | 01 April 2023 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 02 March 2022 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 02 March 2022 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 01 April 2023 | Active |
Fern Court, Derby Road, Denby, Ripley, England, DE5 8LG | Secretary | 07 September 2011 | Active |
White House, Bruisyard, Saxmundham, IP17 2EE | Secretary | 23 December 1997 | Active |
Unit 1b, Carlton Park Industrial Estate, Carlton, Saxmundham, England, IP17 2NL | Secretary | 28 February 2011 | Active |
Tannington Place Cottage, Tannington, Woodbridge, IP13 7LU | Secretary | 29 October 2004 | Active |
4, Orchard Gate, Ipswich, Great Britain, IP2 0BU | Secretary | 01 January 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 October 1997 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 12 August 2016 | Active |
Unit 1b Carlton Park Industrial Estate, Main Road, Carlton, Saxmundham, England, IP17 2NL | Director | 07 October 2014 | Active |
Unit 1b, Carlton Park Industrial Estate, Carlton, Saxmundham, England, IP17 2NL | Director | 23 December 1997 | Active |
Tannington Place Cottage, Tannington, Woodbridge, IP13 7LU | Director | 29 October 2004 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 12 August 2016 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 03 August 2018 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 12 August 2016 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 03 August 2018 | Active |
Clover Lea, Bedfield, Woodbridge, IP13 7JF | Director | 29 October 2004 | Active |
Rook Hall Chigborough Road, Heybridge, Maldon, CM9 4RB | Director | 23 December 1997 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 10 October 2019 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 02 March 2022 | Active |
Unit 1b, Carlton Park Industrial Estate, Carlton, Saxmundham, England, IP17 2NL | Director | 18 June 2010 | Active |
Octavia House, Westwood Business Park, Westwood Way, Coventry, United Kingdom, CV4 8JP | Director | 19 April 2021 | Active |
Tcl House, 7 Outrams Wharf, Little Eaton, Derby, United Kingdom, DE21 5EL | Director | 10 October 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 October 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-14 | Officers | Appoint person director company with name date. | Download |
2023-06-14 | Officers | Appoint person secretary company with name date. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Mortgage | Mortgage charge part release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.