UKBizDB.co.uk

RED ICE LIMITED

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

This company is commonly known as Red Ice Limited. The company was founded 21 years ago and was given the registration number 04643313. The firm's registered office is in FALMOUTH. You can find them at 71 Trenoweth Road, , Falmouth, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:RED ICE LIMITED
Company Number:04643313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:71 Trenoweth Road, Falmouth, England, TR11 5GH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Wheal Regent Park, Carlyon Bay, St. Austell, PL25 3SP

Director04 August 2017Active
25, Wheal Regent Park, Carlyon Bay, St. Austell, PL25 3SP

Director04 August 2017Active
The Mill, Denzell Mill, St Mawgan, TR8 4HD

Secretary21 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 January 2003Active
The Mill, Denzell Mill, St Mawgan, TR8 4HD

Director21 January 2003Active
The Mill, Denzell Mill, St Mawgan, TR8 4HD

Director21 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 January 2003Active

People with Significant Control

Fayre N Square Polzeath Limited
Notified on:04 August 2017
Status:Active
Country of residence:England
Address:25, Wheal Regent Park, St. Austell, England, PL25 3SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gareth Gwyn Pugh
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:The Mill, Denzell Mill, Newquay, England, TR8 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Gillian Ann Pugh
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:The Mill, Denzell Mill, Newquay, England, TR8 4HD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-04Accounts

Change account reference date company previous extended.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Persons with significant control

Notification of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-30Address

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

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Officers

Termination director company with name termination date.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-09-01Miscellaneous

Legacy.

Download
2017-09-01Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.