About

Registered Number: 06937937
Date of Incorporation: 18/06/2009 (15 years and 10 months ago)
Company Status: Active
Registered Address: Joseph Marr House, Units 18/20 Langthwaite Business Park, South Kirkby, West Yorkshire, WF9 3AP

 

The Ice Co Storage & Logistics Ltd was registered on 18 June 2009. We don't know the number of employees at this company. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KELLY, John Peter 22 November 2013 31 May 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 08 June 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 November 2017
PSC02 - N/A 02 October 2017
PSC09 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
CH01 - Change of particulars for director 23 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
CERTNM - Change of name certificate 06 January 2015
AD01 - Change of registered office address 08 December 2014
MISC - Miscellaneous document 27 November 2014
MISC - Miscellaneous document 13 November 2014
CH01 - Change of particulars for director 15 October 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 15 August 2014
CH01 - Change of particulars for director 07 July 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 06 June 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AP03 - Appointment of secretary 04 December 2013
TM02 - Termination of appointment of secretary 03 December 2013
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
AA - Annual Accounts 07 October 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 18 June 2013
CH01 - Change of particulars for director 19 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
CH03 - Change of particulars for secretary 13 February 2013
TM01 - Termination of appointment of director 30 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 June 2011
CERTNM - Change of name certificate 04 February 2011
CONNOT - N/A 04 February 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 09 July 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA01 - Change of accounting reference date 13 November 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.