UKBizDB.co.uk

ICELAND INTERNATIONAL LIMITED

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

This company is commonly known as Iceland International Limited. The company was founded 26 years ago and was given the registration number 03520993. The firm's registered office is in FLINTSHIRE. You can find them at Second Avenue Deeside Industrial Park, Deeside, Flintshire, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:ICELAND INTERNATIONAL LIMITED
Company Number:03520993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1998
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Second Avenue Deeside Industrial Park, Deeside, Flintshire, CH5 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

Secretary31 December 2014Active
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW

Director04 March 2005Active
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW

Director09 July 2021Active
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW

Director19 March 2012Active
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW

Secretary04 March 2005Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Secretary03 March 1998Active
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW

Secretary01 April 2011Active
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW

Secretary04 September 2001Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Secretary22 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 March 1998Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Director03 March 1998Active
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW

Director04 September 2001Active
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW

Director01 January 2013Active
Maple Lodge Littleton Lane, Littleton, Chester, CH3 7BJ

Director03 March 1998Active
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN

Director22 February 2005Active
3 Homewood Road, St. Albans, AL1 4BE

Director30 January 2001Active
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW

Director04 March 2005Active
Kidnal Grange, Kidnal, Malpas, SY14 7DJ

Director03 March 1998Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director22 February 2005Active
Broxton Old Hall, Broxton, Chester, CH5 9EF

Director03 March 1998Active

People with Significant Control

Iceland Midco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Avenue, Deeside Industrial Parl, Flintshire, United Kingdom, CH5 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type full.

Download
2019-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.