UKBizDB.co.uk

ICECO EUROPE LIMITED

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

This company is commonly known as Iceco Europe Limited. The company was founded 20 years ago and was given the registration number 05129579. The firm's registered office is in SOUTH KIRKBY. You can find them at Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:ICECO EUROPE LIMITED
Company Number:05129579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18 Langthwaite Business Park, Langthwaite Road, South Kirkby, Pontefract, England, WF9 3AP

Director01 November 2006Active
Unit 18 Langthwaite Business Park, Langthwaite Road, South Kirkby, Pontefract, England, WF9 3AP

Director23 March 2010Active
Unit 18 Langthwaite Business Park, Langthwaite Road, South Kirkby, Pontefract, England, WF9 3AP

Director23 March 2010Active
Unit 18 Langthwaite Business Park, Langthwaite Road, South Kirkby, Pontefract, England, WF9 3AP

Director30 March 2020Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Secretary17 May 2004Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Secretary22 November 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 May 2004Active
16 Bishop Burton Road, Cherry Burton, Beverley, HU17 7RW

Director17 May 2004Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Director01 May 2012Active
Russet Lodge, North End, Goxhill, DN19 7JN

Director17 May 2004Active
6, Bond Lane, Appleton Roebuck, North Yorkshire, YO23 7EF

Director17 May 2004Active
The Old Farm House, High Wold, Market Weighton, YO43 4ND

Director17 May 2004Active
18/20, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP

Director28 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 May 2004Active

People with Significant Control

J Marr Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18-20 Langthwaite Business Park, Langthwaite Road, Pontefract, England, WF9 3AP
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 (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
2023-10-16Accounts

Accounts with accounts type small.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Address

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

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type small.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Change person director company with change date.

Download
2016-10-13Accounts

Accounts with accounts type small.

Download
2016-05-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Officers

Change person director company with change date.

Download
2015-10-09Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.