About

Registered Number: 04482932
Date of Incorporation: 11/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 33 The Green, Marple, Stockport, Greater Manchester, SK6 7HT,

 

Founded in 2002, Iceman Ltd are based in Stockport in Greater Manchester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed as Robinson, Matthew, Greenwood, Martin, Robinson, Clare for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Matthew 17 August 2002 - 1
ROBINSON, Clare 10 April 2007 11 July 2016 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Martin 19 August 2002 10 April 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 November 2019
AD01 - Change of registered office address 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM02 - Termination of appointment of secretary 22 December 2018
DISS16(SOAS) - N/A 08 November 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 27 September 2015
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 25 September 2015
DISS16(SOAS) - N/A 18 July 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 14 December 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 October 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH03 - Change of particulars for secretary 30 March 2011
AR01 - Annual Return 29 March 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 02 January 2008
AA - Annual Accounts 01 November 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 02 August 2005
395 - Particulars of a mortgage or charge 04 December 2004
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 17 May 2004
225 - Change of Accounting Reference Date 15 April 2004
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 04 September 2002
288a - Notice of appointment of directors or secretaries 04 September 2002
287 - Change in situation or address of Registered Office 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
Licence to assign and change use 26 November 2004 Outstanding

N/A

Debenture 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.