UKBizDB.co.uk

ICELANDIC UK LIMITED

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

This company is commonly known as Icelandic Uk Limited. The company was founded 28 years ago and was given the registration number 03184635. The firm's registered office is in HUNTINGDON. You can find them at Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ICELANDIC UK LIMITED
Company Number:03184635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Hilton Food Group Plc 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Secretary20 November 2017Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director21 July 2022Active
18, Iris Crescent, Lincoln, England, LN1 1AZ

Secretary15 September 1998Active
37 Bulwick Avenue, Grimsby, DN33 3BH

Secretary11 April 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 April 1996Active
Skelsager 15, 5560 Aarup, Denmark, FOREIGN

Director09 June 1998Active
Klopstockstrasse 4, 21335 Luneburg, Germany,

Director26 January 2006Active
80 Sheepwalk Lane, Ravenshead, Nottingham, NG15 9FB

Director01 March 2007Active
Estate Road No 2, South Humberside Industrial Estate, Grimsby, DN31 2TG

Director23 May 2014Active
49 Humberston Avenue, Humberston, Grimsby, DN36 4SW

Director30 September 1999Active
49 Humberston Avenue, Humberston, Grimsby, DN36 4SW

Director11 April 1996Active
18, Iris Crescent, Lincoln, United Kingdom, LN1 1AZ

Director01 June 1998Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director20 November 2017Active
Skildinganes 38, 101 Reykjavik, Iceland,

Director09 June 1998Active
Estate Road No 2, South Humberside Industrial Estate, Grimsby, DN31 2TG

Director23 May 2014Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director20 November 2017Active
Thorodur Rammi Hf, Adalgotu 10 580 Siglufjordur, Iceland, FOREIGN

Director09 June 1998Active
Building Number 27, Borgartun, Postcode 105, Reykjavik, Iceland,

Director31 October 2014Active
Vesturbrun 18, Reykjavik, Iceland, 104

Director09 June 1998Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director08 August 2016Active
Utgerdarfelag Akureyri, 600 Akureyri, Iceland, FOREIGN

Director09 June 1998Active
Fjardarsel 26, Reykjavik, Iceland,

Director30 September 1999Active
F Uhrenholt Associates, Odensevej 11 Middlefart Dk 5500, Denmark, FOREIGN

Director11 June 1998Active
Hilton Food Group Plc, 2-8 The Interchange, Latham Road, Huntingdon, England, PE29 6YE

Director20 November 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 April 1996Active

People with Significant Control

Coldwater Seafood Uk Liimited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Estate Road No2, South Humberside Industrial Estate, Grimsby, England, DN31 2TG
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 (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
2023-10-14Accounts

Accounts with accounts type dormant.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Address

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

Download
2017-11-21Officers

Appoint person secretary company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-11-21Officers

Appoint person director company with name date.

Download
2017-09-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.