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.
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 | : |
|
Registered Address | : | Second Avenue Deeside Industrial Park, Deeside, Flintshire, CH5 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW | Secretary | 31 December 2014 | Active |
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW | Director | 04 March 2005 | Active |
Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW | Director | 09 July 2021 | Active |
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW | Director | 19 March 2012 | Active |
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW | Secretary | 04 March 2005 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | 03 March 1998 | Active |
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW | Secretary | 01 April 2011 | Active |
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | Secretary | 04 September 2001 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Secretary | 22 February 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 March 1998 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Director | 03 March 1998 | Active |
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | Director | 04 September 2001 | Active |
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW | Director | 01 January 2013 | Active |
Maple Lodge Littleton Lane, Littleton, Chester, CH3 7BJ | Director | 03 March 1998 | Active |
Solvallargata 4, 101 Reykjavik, Iceland, FOREIGN | Director | 22 February 2005 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 30 January 2001 | Active |
Second Avenue, Deeside Industrial Park, Deeside, Flintshire, United Kingdom, CH5 2NW | Director | 04 March 2005 | Active |
Kidnal Grange, Kidnal, Malpas, SY14 7DJ | Director | 03 March 1998 | Active |
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF | Director | 22 February 2005 | Active |
Broxton Old Hall, Broxton, Chester, CH5 9EF | Director | 03 March 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-12 | Accounts | Accounts with accounts type full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-26 | Accounts | Accounts with accounts type full. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-21 | Accounts | Accounts with accounts type full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.