About

Registered Number: 06934757
Date of Incorporation: 16/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Apple Tree Place Main Road, Radcliffe On Trent, Nottingham, Cheshire, NG12 2FD,

 

Ice Surgeries Ltd was registered on 16 June 2009, it's status is listed as "Active". The business has 4 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Mandhir Singh 30 June 2014 - 1
DAVIES, Anthony John 16 June 2009 03 September 2010 1
DAVIES, Lisa Jane 16 June 2009 03 September 2010 1
Secretary Name Appointed Resigned Total Appointments
DRAGE, Karen Susan Alison 16 June 2009 30 June 2014 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 02 July 2019
AA - Annual Accounts 26 February 2019
PSC01 - N/A 29 October 2018
CS01 - N/A 29 June 2018
AD01 - Change of registered office address 29 June 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 27 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 March 2015
TM01 - Termination of appointment of director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AP01 - Appointment of director 15 July 2014
MR04 - N/A 15 July 2014
MR01 - N/A 12 July 2014
MR01 - N/A 12 July 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 21 August 2013
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 03 July 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 09 December 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
NEWINC - New incorporation documents 16 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2014 Outstanding

N/A

A registered charge 30 June 2014 Outstanding

N/A

Debenture 20 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.