UKBizDB.co.uk

RISI'S ICES LIMITED

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

This company is commonly known as Risi's Ices Limited. The company was founded 58 years ago and was given the registration number 00868760. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Millfield House Conference, Centre Pets Corner Jesmond Dene, Newcastle Upon Tyne, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:RISI'S ICES LIMITED
Company Number:00868760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1966
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Millfield House Conference, Centre Pets Corner Jesmond Dene, Newcastle Upon Tyne, NE7 7BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ

Director05 December 2002Active
Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ

Director13 October 2003Active
Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ

Secretary-Active
Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ

Director-Active
105 Jesmond Park West, High Heaton, Newcastle Upon Tyne, NE7 7BY

Director-Active

People with Significant Control

Mr Joseph Angelo Risi
Notified on:29 March 2023
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mark James Risi
Notified on:29 March 2023
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Risi
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:United Kingdom
Address:Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ
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
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination secretary company with name termination date.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-19Address

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

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Change person secretary company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-11-19Officers

Change person director company with change date.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.