About

Registered Number: 09078746
Date of Incorporation: 10/06/2014 (10 years ago)
Company Status: Active
Registered Address: Unit 14 Castleton Close, Leeds, West Yorkshire, LS12 2DS

 

Having been setup in 2014, Northern Bloc Ice Cream Ltd has its registered office in Leeds, it's status in the Companies House registry is set to "Active". The companies directors are listed as Imperatori, Manolo, Lee, Joshua Adam, Leighton, Allan Leslie. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IMPERATORI, Manolo 17 February 2017 - 1
LEE, Joshua Adam 20 October 2014 - 1
LEIGHTON, Allan Leslie 18 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 04 May 2020
SH01 - Return of Allotment of shares 16 March 2020
SH01 - Return of Allotment of shares 12 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 30 November 2018
SH01 - Return of Allotment of shares 16 November 2018
RESOLUTIONS - N/A 13 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 November 2018
CS01 - N/A 21 May 2018
PSC01 - N/A 21 May 2018
PSC07 - N/A 30 April 2018
SH01 - Return of Allotment of shares 13 February 2018
AP01 - Appointment of director 13 February 2018
RESOLUTIONS - N/A 09 February 2018
RP04SH01 - N/A 22 December 2017
RP04SH01 - N/A 06 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 November 2017
RESOLUTIONS - N/A 02 May 2017
MR01 - N/A 28 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 27 April 2017
CS01 - N/A 13 April 2017
CS01 - N/A 10 April 2017
SH08 - Notice of name or other designation of class of shares 29 March 2017
SH01 - Return of Allotment of shares 02 March 2017
AP01 - Appointment of director 02 March 2017
AA - Annual Accounts 30 November 2016
RESOLUTIONS - N/A 07 November 2016
CONNOT - N/A 07 November 2016
AR01 - Annual Return 17 August 2016
RP04SH01 - N/A 09 August 2016
AP01 - Appointment of director 27 April 2016
RESOLUTIONS - N/A 25 April 2016
SH01 - Return of Allotment of shares 25 April 2016
RESOLUTIONS - N/A 19 April 2016
RESOLUTIONS - N/A 19 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 April 2016
SH01 - Return of Allotment of shares 19 April 2016
MA - Memorandum and Articles 19 April 2016
AA - Annual Accounts 10 March 2016
AA01 - Change of accounting reference date 10 March 2016
CERTNM - Change of name certificate 04 March 2016
AR01 - Annual Return 08 July 2015
SH01 - Return of Allotment of shares 03 February 2015
AP01 - Appointment of director 06 November 2014
AD01 - Change of registered office address 15 August 2014
NEWINC - New incorporation documents 10 June 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.