This company is commonly known as The Ice Works (altrincham) Management Company Limited. The company was founded 20 years ago and was given the registration number 04788746. The firm's registered office is in ALTRINCHAM. You can find them at 3 Charles Court Thorley Lane, Timperley, Altrincham, . This company's SIC code is 98000 - Residents property management.
Name | : | THE ICE WORKS (ALTRINCHAM) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04788746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Charles Court Thorley Lane, Timperley, Altrincham, England, WA15 7BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Corporate Secretary | 01 November 2021 | Active |
Brookdale Conifers, Burford Lane, Lymm, England, WA13 0SG | Director | 18 November 2009 | Active |
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 01 May 2018 | Active |
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 08 November 2022 | Active |
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 01 January 2017 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Secretary | 21 October 2009 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Secretary | 09 August 2010 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 05 June 2003 | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN | Corporate Secretary | 01 January 2017 | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN | Director | 01 January 2017 | Active |
6, Wolsey Drive, Bowdon, WA14 3QU | Director | 18 March 2009 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 18 March 2009 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 05 June 2003 | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN | Director | 01 January 2017 | Active |
PO BOX 351, Hoddesdon, Hertfordshire, United Kingdom, EN11 0DR | Director | 10 March 2010 | Active |
Sherbourne House, Cookes Court, Tattenhall, CH3 9RH | Director | 01 October 2003 | Active |
Middle Studlehurst Farm, Osbaldeston Lane Osbaldeston, Blackburn, BB2 7LZ | Director | 12 June 2003 | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN | Director | 18 March 2009 | Active |
4 Wardley Hall Lane Roe Green, Worsley, Manchester, M28 2RL | Director | 12 June 2003 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 18 March 2009 | Active |
3 Charles Court, Thorley Lane, Timperley, Altrincham, England, WA15 7BN | Director | 18 March 2009 | Active |
25, Manchester Road, Altrincham, England, WA14 4RQ | Director | 30 June 2016 | Active |
Unit 1, Stiltz Building, Ledson Road, Roundthorn Industrial Estate, Manchester, England, M23 9GP | Director | 01 May 2019 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 05 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-18 | Officers | Termination secretary company with name termination date. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.