This company is commonly known as The Ice Company (polarcube) Limited. The company was founded 75 years ago and was given the registration number 00456135. 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 COMPANY (POLARCUBE) LIMITED |
---|---|---|
Company Number | : | 00456135 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1948 |
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 | 23 March 2010 | Active |
Redfern House, Sutton Street Bearsted, Maidstone, ME14 4HP | Secretary | 20 January 1991 | Active |
Redfern House, Sutton Street Bearsted, Maidstone, ME14 4HP | Secretary | - | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP | Secretary | 08 November 2012 | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP | Secretary | 22 November 2013 | Active |
6, Bond Lane, Appleton Roebuck, North Yorkshire, YO23 7EF | Secretary | 31 January 1997 | Active |
Redfern House, Sutton Street Bearsted, Maidstone, ME14 4HP | Director | - | Active |
Redfern House, Sutton Street Bearsted, Maidstone, ME14 4HP | Director | 20 January 1991 | Active |
Redfern House, Sutton Street Bearsted, Maidstone, ME14 4HP | Director | - | Active |
9 Tannery Wharf, Newark, NG24 4US | Director | 01 June 1995 | Active |
Dingle Heys Farm, Plough Lane, Lathom, L40 6JL | Director | 01 April 2002 | Active |
Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, England, WF9 3AP | Director | 31 January 1997 | Active |
The Old Farm House, High Wold, Market Weighton, YO43 4ND | Director | 31 January 1997 | Active |
6 Newbegin, Beverley, HU17 8EG | Director | 31 January 1997 | Active |
72, Wynford Avenue, Leeds, Englnd, LS16 6JW | Director | 15 April 2002 | Active |
The Fylde Ice & Coldstorage Company 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 | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-04 | Dissolution | Dissolution application strike off company. | Download |
2022-02-02 | 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 |
2021-01-20 | 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 |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no 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 |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type small. | Download |
2015-07-08 | Officers | Termination director company with name termination date. | Download |
2015-07-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.