South Kirkby
West Yorkshire
WF9 3AP
Director Name | Phillip Clements |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Elgar Avenue Surbiton Surrey KT5 9JR |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Secretary Name | Phillip Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Elgar Avenue Surbiton Surrey KT5 9JR |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 20 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(5 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | theiceco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655800 |
Telephone region | Pontefract |
Registered Address | Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
2 at £1 | Ice Co London LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
---|---|
2 October 2017 | Notification of The Ice Co London Limited as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 1 January 2017 (7 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
6 October 2015 | Accounts for a dormant company made up to 28 December 2014 (6 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Nicholas Giles Wharton as a director on 13 May 2015 (2 pages) |
17 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
3 December 2013 | Appointment of Mr John Peter Kelly as a director (2 pages) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Mr Simon Andrew Keane on 12 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Appointment of Mr Simon Andrew Keane as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
20 January 2010 | Registered office address changed from 92 Elgar Avenue Surbiton Surrey KT5 9JR on 20 January 2010 (1 page) |
30 November 2009 | Termination of appointment of Phillip Clements as a secretary (1 page) |
27 November 2009 | Appointment of Mr Simon Andrew Keane as a secretary (1 page) |
27 November 2009 | Termination of appointment of Phillip Clements as a director (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
13 December 2007 | Director's particulars changed (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 2/3 bell house, bell road, basingstoke, RG24 8FB (1 page) |
21 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
3 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
25 April 2005 | Ad 05/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed;new director appointed (2 pages) |
17 March 2005 | Incorporation (18 pages) |