UKBizDB.co.uk

THE ICE CO LONDON LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP

Director23 March 2010Active
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP

Director23 March 2010Active
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP

Director23 March 2010Active
3 Viking Close, Blackfield, Southampton, SO45 1ZX

Secretary21 August 2007Active
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP

Secretary06 March 2009Active
Russet Lodge, North End, Goxhill, DN19 7JN

Secretary16 February 2007Active
Unit 18-20, Langthwaite Business Park, South Kirkby, WF9 3AP

Secretary22 November 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 January 2007Active
92 Elgar Avenue, Surbiton, KT5 9JR

Director21 August 2007Active
Russet Lodge, North End, Goxhill, DN19 7JN

Director16 February 2007Active
6, Bond Lane, Appleton Roebuck, North Yorkshire, YO23 7EF

Director23 September 2008Active
The Old Farm House, High Wold, Market Weighton, YO43 4ND

Director16 February 2007Active
18/20, Langthwaite Road, Langthwaite Grange Ind Estate, South Kirkby, Pontefract, England, WF9 3AP

Director28 April 2014Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 January 2007Active

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
2022-07-12Gazette

Gazette dissolved voluntary.

Download
2022-04-26Gazette

Gazette notice voluntary.

Download
2022-04-19Dissolution

Dissolution application strike off company.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2020-01-22Confirmation 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
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-30Accounts

Accounts with accounts type small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Change person director company with change date.

Download
2016-10-12Accounts

Accounts with accounts type small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Officers

Change person director company with change date.

Download
2015-10-09Accounts

Accounts with accounts type small.

Download
2015-07-08Officers

Change person director company with change date.

Download
2015-07-08Officers

Termination secretary company with name termination date.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.