About

Registered Number: 04910387
Date of Incorporation: 24/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

 

Established in 2003, Party Ice Ltd has its registered office in South Kirkby in West Yorkshire, it has a status of "Active". The business has 2 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KEANE, Simon Andrew 08 November 2012 22 November 2013 1
KELLY, John Peter 22 November 2013 31 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 13 August 2019
CH01 - Change of particulars for director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 27 September 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 19 September 2017
PSC02 - N/A 31 August 2017
PSC09 - N/A 31 August 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 12 September 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 28 September 2015
TM01 - Termination of appointment of director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AP01 - Appointment of director 14 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 15 August 2014
AP03 - Appointment of secretary 03 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 September 2013
CH01 - Change of particulars for director 14 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AD01 - Change of registered office address 19 December 2012
TM02 - Termination of appointment of secretary 09 November 2012
AP03 - Appointment of secretary 09 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 24 September 2010
CERTNM - Change of name certificate 04 June 2010
CONNOT - N/A 01 June 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 25 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 September 2006
225 - Change of Accounting Reference Date 19 June 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 27 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2005
353 - Register of members 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 31 January 2005
CERTNM - Change of name certificate 21 December 2004
363s - Annual Return 15 September 2004
225 - Change of Accounting Reference Date 28 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 24 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.