About

Registered Number: 04256400
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: AL10 9PQ, 88 College Lane 88 College Lane, Hatfield, Herts, AL10 9PQ,

 

Ice-pr Ltd was registered on 20 July 2001 with its registered office in Herts, it has a status of "Active". The companies directors are listed as Price, Margaret, Price, Jason Joel, Freed, Daisy Rebecca at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Jason Joel 20 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Margaret 01 February 2003 - 1
FREED, Daisy Rebecca 20 July 2001 01 February 2003 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 31 May 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 22 July 2018
AA - Annual Accounts 27 May 2018
AD01 - Change of registered office address 24 December 2017
CH01 - Change of particulars for director 04 October 2017
CS01 - N/A 23 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 13 June 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 15 May 2011
AR01 - Annual Return 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AA - Annual Accounts 05 August 2010
DISS40 - Notice of striking-off action discontinued 17 November 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 30 May 2008
287 - Change in situation or address of Registered Office 12 March 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 18 June 2005
363s - Annual Return 03 August 2004
AAMD - Amended Accounts 17 December 2003
AA - Annual Accounts 16 December 2003
363s - Annual Return 01 August 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 26 November 2002
225 - Change of Accounting Reference Date 26 November 2002
287 - Change in situation or address of Registered Office 27 August 2002
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 26 July 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.