UKBizDB.co.uk

THE ICE CO LOGISTICS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Director02 October 2013Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Director23 March 2010Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Director02 October 2013Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP

Director01 May 2012Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Director01 May 2012Active
Langthwaite Grange Business Park, Langthwaite Road, South Kirkby, WF9 3AP

Secretary31 December 2011Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Secretary22 November 2013Active
Juniper Lodge, 65 Nunburnholme Avenue, North Ferriby, HU14 3AW

Secretary08 December 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary08 December 2006Active
The Old Granary Barn, Lincoln Road, Boothby Graffoe, Lincoln, LN5 0LB

Director08 December 2006Active
Joseph Marr House, Unit 18-20 Langthwaite Business Park, South Kirkby, WF9 3AP

Director01 May 2012Active
Russet Lodge, North End, Goxhill, DN19 7JN

Director11 February 2009Active
The Old Farm House, High Wold, Market Weighton, YO43 4ND

Director08 December 2006Active
Juniper Lodge, 65 Nunburnholme Avenue, North Ferriby, HU14 3AW

Director08 December 2006Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, WF9 3AP

Director28 April 2014Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director08 December 2006Active

People with Significant Control

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:
  • 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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-21Dissolution

Dissolution application strike off company.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Capital

Capital statement capital company with date currency figure.

Download
2021-12-10Capital

Legacy.

Download
2021-12-10Insolvency

Legacy.

Download
2021-12-10Resolution

Resolution.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type dormant.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2016-12-19Officers

Change person director company with change date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type small.

Download
2015-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.