About

Registered Number: 01354447
Date of Incorporation: 23/02/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Unit B9, Telford Road, Bicester Oxfordshire, OX26 4LD

 

Ice Cool Services Ltd was registered on 23 February 1978, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, William Brian N/A - 1
JENNINGS, Bruce Ward N/A - 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Anne Elizabeth N/A - 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 18 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 15 September 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 05 August 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 12 July 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 06 July 1999
RESOLUTIONS - N/A 19 April 1999
169 - Return by a company purchasing its own shares 19 April 1999
MEM/ARTS - N/A 19 April 1999
288b - Notice of resignation of directors or secretaries 14 August 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 04 September 1997
287 - Change in situation or address of Registered Office 17 February 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 18 July 1996
287 - Change in situation or address of Registered Office 13 February 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 22 December 1994
288 - N/A 22 December 1994
363s - Annual Return 10 August 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 14 July 1993
287 - Change in situation or address of Registered Office 11 June 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 12 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1992
AA - Annual Accounts 12 December 1991
363b - Annual Return 07 July 1991
AA - Annual Accounts 29 May 1991
363a - Annual Return 29 May 1991
MEM/ARTS - N/A 07 November 1990
395 - Particulars of a mortgage or charge 25 June 1990
287 - Change in situation or address of Registered Office 12 June 1990
395 - Particulars of a mortgage or charge 07 November 1989
363 - Annual Return 07 November 1989
AA - Annual Accounts 07 November 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 22 November 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 October 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 October 1988
RESOLUTIONS - N/A 13 September 1988
RESOLUTIONS - N/A 13 September 1988
123 - Notice of increase in nominal capital 13 September 1988
AA - Annual Accounts 27 May 1988
363 - Annual Return 26 April 1988
395 - Particulars of a mortgage or charge 25 September 1987
363 - Annual Return 04 February 1987
AA - Annual Accounts 15 December 1986
395 - Particulars of a mortgage or charge 11 December 1986
288 - N/A 15 October 1986
288 - N/A 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 June 1990 Outstanding

N/A

Legal charge 01 November 1989 Fully Satisfied

N/A

Legal charge 07 September 1987 Fully Satisfied

N/A

Legal charge 02 December 1986 Fully Satisfied

N/A

Legal charge 08 April 1986 Fully Satisfied

N/A

Debenture 12 March 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.