UKBizDB.co.uk

NOTTINGHAM ICE CENTRE LIMITED

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

This company is commonly known as Nottingham Ice Centre Limited. The company was founded 26 years ago and was given the registration number 03563341. The firm's registered office is in NOTTINGHAM. You can find them at National Ice Centre, Bolero Square, Nottingham, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:NOTTINGHAM ICE CENTRE LIMITED
Company Number:03563341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:National Ice Centre, Bolero Square, Nottingham, NG1 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director19 June 2023Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director01 April 2015Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director19 June 2023Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director19 June 2023Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director10 February 2022Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director16 November 2023Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director19 June 2023Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director06 December 2023Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director04 December 2023Active
73 Bramcote Drive, Beeston, Nottingham, NG9 1AR

Secretary13 August 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary13 May 1998Active
National Ice Centre, Bolero Square, Nottingham, United Kingdom, NG1 1LA

Director13 December 2010Active
112, Parkside, Wollaton, Nottingham, NG8 2NP

Director29 March 2000Active
149 Holme Road, West Bridgford, Nottingham, NG2 5AG

Director13 June 2002Active
Kpmg Llp, 8 Salisbury Square, London, EC4Y 8BB

Director22 May 2001Active
21 Bridle Road, Bramcote, Nottingham, NG9 3DH

Director22 May 2001Active
Yew Tree Farm, Holwell, Melton Mowbray, LE14 4SZ

Director13 August 1998Active
15 Rue Des Chapeliers, Foix, France,

Director13 August 1998Active
415 Beckhampton Road, Bestwood Park, Nottingham, NG5 5PT

Director13 July 1998Active
3 Elm Park Gonalston Lane, Epperstone, Nottingham, NG14 6BE

Director13 June 2002Active
7, Plumptre Street, Nottingham, NG1 1AN

Director13 July 1998Active
National Ice Centre, Bolero Square, Nottingham, United Kingdom, NG1 1LA

Director19 January 2010Active
12 Twyford Gardens, Cliftongrove, Nottingham, NG11 8PB

Director17 June 2003Active
Loxley House, Station Street, Nottingham, United Kingdom, NG2 3NG

Director21 July 2011Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director21 June 2017Active
National Ice Centre, Bolero Square, Nottingham, NG1 1LA

Director16 June 2015Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director08 October 2014Active
Tidmarsh Grange, Pangbourne, RG8 8ER

Director24 April 2001Active
Southfields, 24, Westminster Drive, Radcliffe-On-Trent, Nottingham, England, NG12 2NL

Director13 August 1998Active
Loxley House, Station Street, Nottingham, England, NG2 3NG

Director19 June 2019Active
8 Bluecoat Close, Nottingham, NG1 4DP

Director30 June 2000Active
31 Melbourne Road, Nottingham, NG8 5HL

Director20 June 2002Active
10 Wootton Close, Bilborough, Nottingham, NG8 4AY

Director13 August 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director13 May 1998Active

People with Significant Control

Nottingham City Council
Notified on:08 March 2022
Status:Active
Country of residence:England
Address:Loxley House, Station Street, Nottingham, England, NG2 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Michiel Stevenson Obe Dl
Notified on:08 May 2017
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:United Kingdom
Address:Southfields, 24 Westminster Drive, Nottingham, United Kingdom, NG12 2NL
Nature of control:
  • Significant influence or control as firm
Mr Melvyn John Egglenton
Notified on:08 May 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:The Rectory, Sandy Lane, Nottingham, England, NG12 2PW
Nature of control:
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.