UKBizDB.co.uk

ICEBERG BUILDING SERVICES LIMITED

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

This company is commonly known as Iceberg Building Services Limited. The company was founded 25 years ago and was given the registration number 03612430. The firm's registered office is in DONCASTER. You can find them at C/o Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:ICEBERG BUILDING SERVICES LIMITED
Company Number:03612430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 August 1998
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:C/o Revive Business Recovery Limited 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster, DN9 3QS

Director30 September 2019Active
205 Warwick Road, Rayleigh, SS6 8UJ

Secretary10 August 1998Active
225, Spyros Kyprianou Avenue, Strovolos 2047, Nicosia, Cyprus,

Secretary01 August 2012Active
14 Wellsfield, Rayleigh, SS6 8DW

Secretary15 June 2001Active
PO BOX 139, Kirk Sandall Industrial Estate, Doncaster, United Kingdom, DN3 1WZ

Secretary01 March 2016Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary10 August 1998Active
Damer House, Meadow Way, Wickford, United Kingdom, SS12 9HA

Director06 August 2012Active
14 Wellsfield, Rayleigh, SS6 8DW

Director04 April 2001Active
225, Spyros Kyprianou Avenue, Strovolos 2047, Nicosia, Cyprus,

Director01 August 2012Active
PO BOX 139, Kirk Sandall Industrial Estate, Doncaster, United Kingdom, DN3 1WZ

Director06 September 2013Active
46 Keswick Avenue, Hullbridge, SS5 6JN

Director10 August 1998Active
14 Wellsfield, Rayleigh, SS6 8DW

Director03 October 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director10 August 1998Active

People with Significant Control

Trackwork Limited
Notified on:29 August 2017
Status:Active
Country of residence:England
Address:1, Kirk Sandall Industrial Estate, Doncaster, England, DN3 1WZ
Nature of control:
  • Significant influence or control
Mr Glyn John Alan Race
Notified on:28 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:PO BOX 139, Kirk Sandall Industrial Estate, Doncaster, United Kingdom, DN3 1WZ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-02-22Gazette

Gazette dissolved liquidation.

Download
2023-11-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-01-26Insolvency

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

Download
2021-02-17Insolvency

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

Download
2020-02-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-31Address

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

Download
2020-01-30Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-30Resolution

Resolution.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type small.

Download
2019-06-18Accounts

Change account reference date company previous shortened.

Download
2019-04-15Officers

Termination secretary company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-30Resolution

Resolution.

Download
2018-02-09Address

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

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.