This company is commonly known as The Ice Co London Limited. The company was founded 17 years ago and was given the registration number 06059255. The firm's registered office is in SOUTH KIRKBY. You can find them at Unit 18-20 Langthwaite Business Park, , South Kirkby, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | THE ICE CO LONDON LIMITED |
---|---|---|
Company Number | : | 06059255 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 2007 |
End of financial year | : | 27 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 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 |
---|---|---|---|
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP | Director | 23 March 2010 | Active |
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP | Director | 23 March 2010 | Active |
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP | Director | 23 March 2010 | Active |
3 Viking Close, Blackfield, Southampton, SO45 1ZX | Secretary | 21 August 2007 | Active |
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP | Secretary | 06 March 2009 | Active |
Russet Lodge, North End, Goxhill, DN19 7JN | Secretary | 16 February 2007 | Active |
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP | Secretary | 22 November 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 January 2007 | Active |
92 Elgar Avenue, Surbiton, KT5 9JR | Director | 21 August 2007 | Active |
Russet Lodge, North End, Goxhill, DN19 7JN | Director | 16 February 2007 | Active |
6, Bond Lane, Appleton Roebuck, North Yorkshire, YO23 7EF | Director | 23 September 2008 | Active |
The Old Farm House, High Wold, Market Weighton, YO43 4ND | Director | 16 February 2007 | Active |
18/20, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP | Director | 28 April 2014 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 January 2007 | 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 | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-26 | Gazette | Gazette notice voluntary. | Download |
2022-04-19 | Dissolution | Dissolution application strike off company. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | 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 |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-30 | Accounts | Accounts with accounts type small. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Change person director company with change date. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-29 | Officers | Change person director company with change date. | Download |
2015-10-09 | Accounts | Accounts with accounts type small. | Download |
2015-07-08 | Officers | Change person director company with change date. | Download |
2015-07-08 | Officers | Termination secretary company with name termination date. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.