UKBizDB.co.uk

NIC ICE LIMITED

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

This company is commonly known as Nic Ice Limited. The company was founded 79 years ago and was given the registration number 00394506. The firm's registered office is in ESSEX. You can find them at 20 Thames Road, Barking, Essex, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:NIC ICE LIMITED
Company Number:00394506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:20 Thames Road, Barking, Essex, IG11 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Thames Road, Barking, Essex, IG11 0HZ

Secretary22 February 2024Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director18 March 2024Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director01 December 2023Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director01 September 2018Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director06 February 2017Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director06 February 2017Active
7, Sydney Street, London, United Kingdom, SW3 6PU

Secretary-Active
20, Thames Road, Barking, Essex, IG11 0HZ

Secretary13 December 2022Active
20, Thames Road, Barking, Essex, IG11 0HZ

Secretary09 September 2013Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director06 February 2017Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director06 February 2017Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director01 April 2020Active
Idun Industri, Hvamveien 1, Skjetten, Norway,

Director01 February 2013Active
8 Laurel Close, Ilford, IG6 2SX

Director-Active
Marcantonio Foods Limited, 20 Thames Road, Barking, England, IG11 0HZ

Director-Active
Marcantonio Foods Limited, 20 Thames Road, Barking, England, IG11 0HZ

Director-Active
Burnham Layters Way, Gerrards Cross, SL9 7QZ

Director-Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director01 February 2013Active
Idun Industri, Hvamveien 1, Skjetten, Norway,

Director01 February 2013Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director06 February 2017Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director13 December 2022Active
Marcantonio Foods Limited, 20 Thames Road, Barking, England, IG11 0HZ

Director-Active
20, Thames Road, Barking, Essex, IG11 0HZ

Director09 September 2006Active

People with Significant Control

Mr Bernard Bertram Pooley
Notified on:18 October 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
Michael Wodskou
Notified on:18 October 2017
Status:Active
Date of birth:July 1967
Nationality:Danish
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
John Patrick Aalhuizen
Notified on:18 October 2017
Status:Active
Date of birth:May 1965
Nationality:Swedish
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
Thomas Ernst Bruck
Notified on:18 October 2017
Status:Active
Date of birth:June 1962
Nationality:German
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
Mrs Nadia Millar
Notified on:18 October 2017
Status:Active
Date of birth:January 1968
Nationality:British
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
Tor Agner Osmundsen
Notified on:18 October 2017
Status:Active
Date of birth:September 1978
Nationality:Norwegian
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
Mr Nicholas Philip Venditti
Notified on:18 October 2017
Status:Active
Date of birth:December 1971
Nationality:British
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
Cherry Blumbery
Notified on:18 October 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
Mr Michael George Forrester
Notified on:18 October 2017
Status:Active
Date of birth:August 1956
Nationality:British
Address:20, Thames Road, Essex, IG11 0HZ
Nature of control:
  • Significant influence or control
Idun Industri As
Notified on:18 October 2017
Status:Active
Country of residence:Norway
Address:PO BOX 144, 2026 Skjetten, Norway, Norway,
Nature of control:
  • Significant influence or control
Orkla Food Ingrediants As
Notified on:18 October 2017
Status:Active
Country of residence:Norway
Address:PO BOX 423, Skoyen, No-0213 Oslo, Norway,
Nature of control:
  • Significant influence or control
Orkla Asa
Notified on:18 October 2017
Status:Active
Country of residence:Norway
Address:PO BOX 423, Skoyen, No-0213 Oslo, Norway,
Nature of control:
  • Significant influence or control
Nic Enterprises Ltd
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 8, Bodmin Business Park, Launceston Road, Bodmin, England, PL31 2RJ
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Appoint person secretary company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Termination secretary company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Officers

Appoint person secretary company with name date.

Download
2022-12-14Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type full.

Download
2022-01-13Resolution

Resolution.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.