About

Registered Number: 03761941
Date of Incorporation: 28/04/1999 (26 years ago)
Company Status: Active
Registered Address: Bradgate House, Derby Road, Heanor, Derbyshire, DE75 7QL,

 

Established in 1999, Ice Training & Recruitment Ltd have registered office in Derbyshire, it has a status of "Active". We don't know the number of employees at the organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LACEY, Daniel Kenneth 01 November 2013 - 1
THOMPSON, Paul William 28 April 1999 24 February 2008 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Tracy 28 April 1999 30 March 2001 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 16 February 2020
CH01 - Change of particulars for director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 29 August 2019
AA - Annual Accounts 08 July 2019
CH01 - Change of particulars for director 27 June 2019
CS01 - N/A 11 February 2019
AAMD - Amended Accounts 24 May 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 22 February 2018
PSC01 - N/A 28 November 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 23 February 2017
MR04 - N/A 29 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 February 2015
AA01 - Change of accounting reference date 20 October 2014
AA - Annual Accounts 29 August 2014
CH01 - Change of particulars for director 15 April 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 07 November 2013
CERTNM - Change of name certificate 17 October 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 29 April 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 24 June 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 24 June 2011
AD01 - Change of registered office address 24 June 2011
CH01 - Change of particulars for director 10 February 2011
AD01 - Change of registered office address 10 February 2011
TM01 - Termination of appointment of director 28 January 2011
TM01 - Termination of appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 08 May 2009
287 - Change in situation or address of Registered Office 08 May 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 15 May 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 03 May 2006
225 - Change of Accounting Reference Date 21 November 2005
395 - Particulars of a mortgage or charge 18 November 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 22 December 2004
287 - Change in situation or address of Registered Office 21 December 2004
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 02 May 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
DISS40 - Notice of striking-off action discontinued 05 December 2000
363s - Annual Return 30 November 2000
GAZ1 - First notification of strike-off action in London Gazette 31 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.