About

Registered Number: 05274867
Date of Incorporation: 01/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Second Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NW

 

Based in Deeside, Flintshire, Ice Acquisitions Ltd was founded on 01 November 2004, it has a status of "Active". There are 2 directors listed as Vaughan, Duncan Andrew, Burrell, Jayne Katherine for this business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUGHAN, Duncan Andrew 31 December 2014 - 1
BURRELL, Jayne Katherine 01 April 2011 31 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 November 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 19 July 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 11 November 2015
TM02 - Termination of appointment of secretary 31 December 2014
AP03 - Appointment of secretary 31 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 November 2014
MR04 - N/A 22 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 27 June 2012
MG01 - Particulars of a mortgage or charge 13 April 2012
RESOLUTIONS - N/A 12 April 2012
CC04 - Statement of companies objects 12 April 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AA - Annual Accounts 16 June 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
RESOLUTIONS - N/A 04 April 2011
SH19 - Statement of capital 07 March 2011
OC138 - Order of Court 07 March 2011
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 07 March 2011
RESOLUTIONS - N/A 01 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
AUD - Auditor's letter of resignation 21 February 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 05 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 2007
SA - Shares agreement 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
395 - Particulars of a mortgage or charge 26 April 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
RESOLUTIONS - N/A 23 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 April 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2007
123 - Notice of increase in nominal capital 23 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2007
363s - Annual Return 16 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
225 - Change of Accounting Reference Date 04 April 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
395 - Particulars of a mortgage or charge 15 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
287 - Change in situation or address of Registered Office 28 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
395 - Particulars of a mortgage or charge 05 December 2005
363a - Annual Return 24 November 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288a - Notice of appointment of directors or secretaries 25 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
RESOLUTIONS - N/A 21 April 2005
MEM/ARTS - N/A 21 April 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
395 - Particulars of a mortgage or charge 24 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 01 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2012 Fully Satisfied

N/A

A declaration of pledge 11 April 2007 Fully Satisfied

N/A

A security interest agreement 11 April 2007 Fully Satisfied

N/A

A deed of accession 11 April 2007 Fully Satisfied

N/A

Debenture 28 February 2006 Fully Satisfied

N/A

A security interest agreement 28 February 2006 Fully Satisfied

N/A

A declaration of pledge 28 February 2006 Fully Satisfied

N/A

A declaration of pledge 15 November 2005 Fully Satisfied

N/A

Debenture 15 November 2005 Fully Satisfied

N/A

Security interest agreement 15 November 2005 Fully Satisfied

N/A

Debenture 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.