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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ | Director | 05 December 2002 | Active |
Millfield House Conference Centre, Pets Corner Jesmond Dene, Newcastle Upon Tyne, United Kingdom, NE7 7BQ | Director | 13 October 2003 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination secretary company with name termination date. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Officers | Change person secretary company with change date. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.