This company is commonly known as Northumbrian Ice Cream Company Limited. The company was founded 30 years ago and was given the registration number 02892944. The firm's registered office is in ASHINGTON. You can find them at Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland. This company's SIC code is 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters.
Name | : | NORTHUMBRIAN ICE CREAM COMPANY LIMITED |
---|---|---|
Company Number | : | 02892944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wansbeck Business Park, Rotary Parkway, Ashington, Northumberland, NE63 8QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW | Director | 01 May 2023 | Active |
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW | Director | 18 April 2018 | Active |
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW | Director | 18 April 2018 | Active |
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW | Secretary | 31 January 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Corporate Nominee Secretary | 31 January 1994 | Active |
Falcon House, 24 North John Street, Liverpool, L2 9RP | Nominee Director | 31 January 1994 | Active |
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW | Director | 28 January 2011 | Active |
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW | Director | 10 April 2007 | Active |
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW | Director | 07 April 2010 | Active |
Roselands, Green Lane, Ashington, NE63 8DJ | Director | 31 January 1994 | Active |
Wansbeck Business Park, Rotary Parkway, Ashington, NE63 8QW | Director | 31 January 1994 | Active |
1 Mendip Close, Ashington, NE63 0HU | Director | 08 September 2006 | Active |
Polar Krush Group Limited | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Wansbeck Business Park, Rotary Parkway, Ashington, United Kingdom, NE63 8QW |
Nature of control | : |
|
Mrs Allison Goldfinch | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wansbeck Business Park, Rotary Parkway, Ashington, England, NE63 8QW |
Nature of control | : |
|
Mr Paul John Goldfinch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wansbeck Business Park, Rotary Parkway, Ashington, England, NE63 8QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Miscellaneous | Legacy. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Resolution | Resolution. | Download |
2019-04-29 | Capital | Capital variation of rights attached to shares. | Download |
2019-04-29 | Capital | Capital name of class of shares. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.