Warning: file_put_contents(c/4cdd0ee839d4b180dea8cad232b59f43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
The Ice Co Storage Limited, WF9 3AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE ICE CO STORAGE LIMITED

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

This company is commonly known as The Ice Co Storage Limited. The company was founded 16 years ago and was given the registration number 06417665. 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 STORAGE LIMITED
Company Number:06417665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2007
End of financial year:01 January 2023
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

Director23 March 2010Active
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, West Yorkshire, England, WF9 3AP

Director01 May 2012Active
Unit 18, Langthwaite Business, Park, South Kirkby, West Yorkshire, WF9 3AP

Secretary05 November 2007Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

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

Corporate Nominee Secretary05 November 2007Active
The Old Granary Barn, Lincoln Road, Boothby Graffoe, Lincoln, LN5 0LB

Director05 November 2007Active
Joseph Marr House, Unit 18-20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Director01 May 2012Active
6, Bond Lane, Appleton Roebuck, North Yorkshire, YO23 7EF

Director05 November 2007Active
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP

Director02 October 2013Active
The Old Farm House, High Wold, Market Weighton, YO43 4ND

Director05 November 2007Active
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

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

Corporate Director05 November 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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-12Address

Change registered office address company with date old address new address.

Download
2023-10-16Accounts

Accounts with accounts type dormant.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-21Dissolution

Dissolution application strike off company.

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
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation 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
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type small.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.