About

Registered Number: 03217794
Date of Incorporation: 27/06/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: The Old Bakehouse, Course Road, Ascot, Berkshire, SL5 7HL

 

Icebear Ltd was founded on 27 June 1996 and has its registered office in Ascot, it's status in the Companies House registry is set to "Active". There is one director listed as Cotton, James David for the company. 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
COTTON, James David 17 July 1996 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 24 September 2019
AA - Annual Accounts 23 September 2019
CS01 - N/A 23 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 21 August 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 09 August 2017
AR01 - Annual Return 19 September 2016
AA - Annual Accounts 19 September 2016
DISS40 - Notice of striking-off action discontinued 03 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 November 2015
GAZ1 - First notification of strike-off action in London Gazette 27 October 2015
AA - Annual Accounts 21 March 2015
DISS40 - Notice of striking-off action discontinued 08 November 2014
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
CH03 - Change of particulars for secretary 07 November 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 17 August 2013
DISS40 - Notice of striking-off action discontinued 24 November 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 21 November 2012
GAZ1 - First notification of strike-off action in London Gazette 23 October 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 23 September 2008
363s - Annual Return 17 April 2008
AA - Annual Accounts 17 April 2008
363s - Annual Return 23 August 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 23 August 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 13 July 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 17 August 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 19 August 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 05 August 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 08 July 1997
CERTNM - Change of name certificate 17 April 1997
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
288 - N/A 06 August 1996
287 - Change in situation or address of Registered Office 06 August 1996
CERTNM - Change of name certificate 24 July 1996
NEWINC - New incorporation documents 27 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.