About

Registered Number: 06417665
Date of Incorporation: 05/11/2007 (16 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

 

Founded in 2007, The Ice Co Storage Ltd have registered office in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation.

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
AA - Annual Accounts 16 September 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 13 August 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 28 September 2017
PSC02 - N/A 04 September 2017
PSC09 - N/A 04 September 2017
CH01 - Change of particulars for director 23 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AA - Annual Accounts 09 October 2015
CH01 - Change of particulars for director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
AD01 - Change of registered office address 08 December 2014
MISC - Miscellaneous document 27 November 2014
MISC - Miscellaneous document 13 November 2014
AR01 - Annual Return 05 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
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
AR01 - Annual Return 05 November 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
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
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 05 October 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AP01 - Appointment of director 16 May 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 03 October 2011
CERTNM - Change of name certificate 04 February 2011
CONNOT - N/A 04 February 2011
AR01 - Annual Return 08 November 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 06 April 2010
TM01 - Termination of appointment of director 01 April 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 05 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
363a - Annual Return 24 December 2008
225 - Change of Accounting Reference Date 22 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 05 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.