About

Registered Number: 03012145
Date of Incorporation: 20/01/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 23 Hyland Close, Hornchurch, Essex, RM11 1DX

 

Founded in 1995, Iced Carbon Ltd has its registered office in Hornchurch, Essex, it's status is listed as "Active". The companies directors are listed as Worsfold, Christopher Richard, Worsfold, Walter Mark, Thompson, Jeffrey Charles Robert at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Jeffrey Charles Robert 25 May 1995 16 January 2011 1
Secretary Name Appointed Resigned Total Appointments
WORSFOLD, Christopher Richard 13 December 2000 - 1
WORSFOLD, Walter Mark 20 January 1995 13 December 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 January 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 06 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 01 June 2011
CH01 - Change of particulars for director 16 March 2011
TM01 - Termination of appointment of director 04 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 11 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 19 October 2006
MEM/ARTS - N/A 18 May 2006
CERTNM - Change of name certificate 10 May 2006
363s - Annual Return 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2005
287 - Change in situation or address of Registered Office 20 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 08 October 2003
287 - Change in situation or address of Registered Office 15 April 2003
363s - Annual Return 16 January 2003
287 - Change in situation or address of Registered Office 28 October 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 19 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 03 February 1998
288c - Notice of change of directors or secretaries or in their particulars 11 January 1998
287 - Change in situation or address of Registered Office 11 January 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 25 March 1997
288c - Notice of change of directors or secretaries or in their particulars 13 January 1997
288c - Notice of change of directors or secretaries or in their particulars 13 January 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 30 January 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
288 - N/A 07 June 1995
288 - N/A 15 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1995
NEWINC - New incorporation documents 20 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.