This company is commonly known as The Ice Co Logistics Limited. The company was founded 17 years ago and was given the registration number 06023494. The firm's registered office is in SOUTH KIRKBY. You can find them at Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THE ICE CO LOGISTICS LIMITED |
---|---|---|
Company Number | : | 06023494 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2006 |
End of financial year | : | 27 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP | Director | 02 October 2013 | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP | Director | 23 March 2010 | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP | Director | 02 October 2013 | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP | Director | 01 May 2012 | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP | Director | 01 May 2012 | Active |
Langthwaite Grange Business Park, Langthwaite Road, South Kirkby, WF9 3AP | Secretary | 31 December 2011 | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP | Secretary | 22 November 2013 | Active |
Juniper Lodge, 65 Nunburnholme Avenue, North Ferriby, HU14 3AW | Secretary | 08 December 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 08 December 2006 | Active |
The Old Granary Barn, Lincoln Road, Boothby Graffoe, Lincoln, LN5 0LB | Director | 08 December 2006 | Active |
Joseph Marr House, Unit 18-20 Langthwaite Business Park, South Kirkby, WF9 3AP | Director | 01 May 2012 | Active |
Russet Lodge, North End, Goxhill, DN19 7JN | Director | 11 February 2009 | Active |
The Old Farm House, High Wold, Market Weighton, YO43 4ND | Director | 08 December 2006 | Active |
Juniper Lodge, 65 Nunburnholme Avenue, North Ferriby, HU14 3AW | Director | 08 December 2006 | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP | Director | 28 April 2014 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 08 December 2006 | Active |
J Marr Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18-20 Langthwaite Business Park, Langthwaite Road, Pontefract, England, WF9 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-03 | Gazette | Gazette notice voluntary. | Download |
2022-04-21 | Dissolution | Dissolution application strike off company. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-10 | Capital | Legacy. | Download |
2021-12-10 | Insolvency | Legacy. | Download |
2021-12-10 | Resolution | Resolution. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type small. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2017-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2016-12-19 | Officers | Change person director company with change date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.