UKBizDB.co.uk

ICEFRESH FOODS LIMITED

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

This company is commonly known as Icefresh Foods Limited. The company was founded 46 years ago and was given the registration number 01366099. The firm's registered office is in NORWICH. You can find them at Icefresh House Dunkirk, Aylsham, Norwich, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:ICEFRESH FOODS LIMITED
Company Number:01366099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:Icefresh House Dunkirk, Aylsham, Norwich, England, NR11 6RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Icefresh House, Dunkirk, Aylsham, Norwich, England, NR11 6RR

Secretary13 July 2023Active
Denderbellestraat 3, Ledegem, Belgium,

Director10 November 2006Active
Icefresh House, Dunkirk, Aylsham, Norwich, England, NR11 6RR

Director25 March 2022Active
Icefresh House, Dunkirk, Aylsham, Norwich, England, NR11 6RR

Director25 March 2022Active
Icefresh House, Dunkirk, Aylsham, Norwich, England, NR11 6RR

Secretary24 January 2022Active
The Kongskilde Building, Hempstead Road, Holt, NR25 6EE

Secretary25 April 2012Active
Icefresh House, Dunkirk, Aylsham, Norwich, England, NR11 6RR

Secretary21 March 2017Active
Ungestort, Hill Road, Middleton, King's Lynn, England, PE32 1RW

Secretary28 May 2008Active
17 Saint Austins Grove, Sheringham, NR26 8DF

Secretary01 October 2002Active
Church Farm Barn 8 Starling Rise, Sidestrand, Cromer, NR27 0NJ

Secretary-Active
Pine House, 22a Hooks Hill Road, Sheringham, NR26 8NL

Secretary08 April 2004Active
112 Hills Road, Cambridge, CB2 1PH

Corporate Secretary28 April 2006Active
Stubb House Stubb Road, Hickling, Norwich, NR12 0BW

Director-Active
295 Wroxham Road, Norwich, NR7 8RN

Director02 September 2002Active
17 Saint Austins Grove, Sheringham, NR26 8DF

Director12 December 2002Active
Horseshoe House, Chapel Lane, Sculthorpe, NR21 9QB

Director01 October 2002Active
Church Farm Barn 8 Starling Rise, Sidestrand, Cromer, NR27 0NJ

Director-Active
Church Farm Barn 8 Starling Rise, Sidestrand, Cromer, NR27 0NJ

Director-Active
Pine House, 22a Hooks Hill Road, Sheringham, NR26 8NL

Director01 July 2001Active
Icefresh House, Dunkirk, Aylsham, Norwich, England, NR11 6RR

Director01 July 2009Active

People with Significant Control

Pioneering Foods Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Kongskilde Building, Hempstead Road, Holt, England, NR25 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type full.

Download
2023-07-13Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Termination secretary company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Change person secretary company with change date.

Download
2022-01-24Officers

Termination secretary company with name termination date.

Download
2022-01-24Officers

Appoint person secretary company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download
2017-05-22Address

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

Download
2017-03-22Officers

Appoint person secretary company with name date.

Download
2017-02-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.