UKBizDB.co.uk

ICECOM MANAGEMENT LIMITED

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

This company is commonly known as Icecom Management Limited. The company was founded 9 years ago and was given the registration number 09069851. The firm's registered office is in FAREHAM. You can find them at 1580 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ICECOM MANAGEMENT LIMITED
Company Number:09069851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 June 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1580 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8c, High Street, Below Bar, Southampton, United Kingdom, SO14 2DH

Director04 June 2014Active
8c, High Street, Below Bar, Southampton, United Kingdom, SO14 2DH

Director04 June 2014Active
Latimer Lodge, West Kington, Chippenham, United Kingdom, SN14 7JJ

Director08 August 2014Active

People with Significant Control

Mr Steve Bulfin
Notified on:01 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:1580, Parkway, Fareham, PO15 7AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen Hencher
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:The Lodge, Highcroft Road, Winchester, England, SO22 5GH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Steven John Bulfin
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:The Lodge, Highcroft Road, Winchester, England, SO22 5GH
Nature of control:
  • Ownership of shares 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved liquidation.

Download
2021-08-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-05-18Insolvency

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

Download
2020-05-19Resolution

Resolution.

Download
2020-05-05Address

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

Download
2020-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Accounts

Change account reference date company previous extended.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-21Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Address

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

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-12Persons with significant control

Notification of a person with significant control.

Download
2017-08-12Persons with significant control

Notification of a person with significant control.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type dormant.

Download
2015-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-19Officers

Change corporate secretary company.

Download

Copyright © 2024. All rights reserved.