NIC ICE LIMITED
Status | ACTIVE |
Company No. | 00394506 |
Category | Private Limited Company |
Incorporated | 06 Apr 1945 |
Age | 79 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
NIC ICE LIMITED is an active private limited company with number 00394506. It was incorporated 79 years, 1 month, 29 days ago, on 06 April 1945. The company address is 20 Thames Road 20 Thames Road, Essex, IG11 0HZ.
Company Fillings
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 18 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-18
Officer name: Mrs Michelle Mary Conway
Documents
Appoint person secretary company with name date
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-02-22
Officer name: Mr Michael Wodskou
Documents
Termination director company with name termination date
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shashi Prakash Surana
Termination date: 2024-02-22
Documents
Termination secretary company with name termination date
Date: 23 Feb 2024
Action Date: 22 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Shashi Surana
Termination date: 2024-02-22
Documents
Appoint person director company with name date
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Erik Oskar Ekelund
Appointment date: 2023-12-01
Documents
Termination director company with name termination date
Date: 13 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Nicholas Philip Venditti
Documents
Confirmation statement with updates
Date: 30 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Change to a person with significant control
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-10-30
Psc name: Nic Enterprises Ltd
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-12
Officer name: Tor Agner Osmundsen
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Edwards
Termination date: 2023-09-12
Documents
Accounts with accounts type full
Date: 15 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 12 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 12 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Appoint person secretary company with name date
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-12-13
Officer name: Mr Shashi Surana
Documents
Termination secretary company with name termination date
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Philip Venditti
Termination date: 2022-12-13
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-13
Officer name: Mr Shashi Prakash Surana
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-13
Officer name: Bernard Bertram Pooley
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type full
Date: 15 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Resolution
Date: 13 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 01 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Thomas Ernst Bruck
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-08
Officer name: John Patrick Aalhuizen
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Stephen John Edwards
Documents
Resolution
Date: 03 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Jan 2020
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Change person director company with change date
Date: 22 Oct 2019
Action Date: 19 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-19
Officer name: Mr Nicholas Philip Venditti
Documents
Change person secretary company with change date
Date: 22 Oct 2019
Action Date: 19 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-19
Officer name: Nicholas Philip Venditti
Documents
Accounts with accounts type full
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Change person director company with change date
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tor Agner Osmundsen
Change date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicholas Philip Venditti
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Wodskou
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Bernard Bertram Pooley
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Tor Agner Osmundsen
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Orkla Food Ingrediants As
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Orkla Asa
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Nadia Millar
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael George Forrester
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Idun Industri As
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: Thomas Ernst Bruck
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cherry Blumbery
Cessation date: 2018-10-18
Documents
Cessation of a person with significant control
Date: 26 Oct 2018
Action Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-18
Psc name: John Patrick Aalhuizen
Documents
Appoint person director company with name date
Date: 05 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-01
Officer name: Mr Riccardo Antonio Marcantonio
Documents
Accounts with accounts type full
Date: 08 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 22 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Orkla Asa
Notification date: 2017-10-18
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-18
Psc name: Orkla Food Ingrediants As
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-10-18
Psc name: Idun Industri As
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Forrester
Notification date: 2017-10-18
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cherry Blumbery
Notification date: 2017-10-18
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-18
Psc name: Nicholas Philip Venditti
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-18
Psc name: Tor Agner Osmundsen
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nadia Millar
Notification date: 2017-10-18
Documents
Notification of a person with significant control
Date: 02 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Ernst Bruck
Notification date: 2017-10-18
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Patrick Aalhuizen
Notification date: 2017-10-18
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-18
Psc name: Michael Wodskou
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bernard Bertram Pooley
Notification date: 2017-10-18
Documents
Accounts with accounts type full
Date: 24 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 19 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nadia Millar
Appointment date: 2017-02-06
Documents
Appoint person director company with name date
Date: 19 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Bertram Pooley
Appointment date: 2017-02-06
Documents
Appoint person director company with name date
Date: 19 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Ernst Bruck
Appointment date: 2017-02-06
Documents
Appoint person director company with name date
Date: 19 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Wodskou
Appointment date: 2017-02-06
Documents
Appoint person director company with name date
Date: 19 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Patrick Aalhuizen
Appointment date: 2017-02-06
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Remo Filippo James Marcantonio
Termination date: 2017-02-06
Documents
Termination director company with name termination date
Date: 17 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Brian Marcantonio
Termination date: 2017-02-06
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type full
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 06 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carsten Hoffman
Termination date: 2016-06-01
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-01
Officer name: Franco Venditti
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pal Ostensvig
Termination date: 2015-10-01
Documents
Move registers to sail company with new address
Date: 18 Aug 2015
Category: Address
Type: AD03
New address: Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH
Documents
Accounts with accounts type full
Date: 01 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type full
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pal Ostensvig
Change date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tor Agner Osmundsen
Change date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carsten Hoffman
Change date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Philip Venditti
Change date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Franco Venditti
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Remo Filippo James Marcantonio
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-28
Officer name: Carsten Hoffman
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Phillip Brian Marcantonio
Change date: 2014-02-28
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carsten Hoffman
Change date: 2014-02-28
Documents
Change person secretary company with change date
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-28
Officer name: Nicholas Philip Venditti
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Appoint person secretary company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicholas Philip Venditti
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-19
Officer name: Nicholas Philip Venditti
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-19
Officer name: Remo Filippo James Marcantonio
Documents
Change person director company with change date
Date: 13 Jan 2014
Action Date: 19 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Franco Venditti
Change date: 2013-10-19
Documents
Miscellaneous
Date: 30 Sep 2013
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Some Companies
28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA
Number: | 06971417 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 PUTNEY BRIDGE ROAD,LONDON,SW15 2PU
Number: | 11890868 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVEREST HOME SOLUTIONS LIMITED
45 HOLLYWOOD WAY,WOODFORD GREEN,IG8 9LG
Number: | 11417226 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THORNE ROAD,DONCASTER,DN1 2HJ
Number: | 10038210 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARDOTSTAR CONSULTANCY SERVICES LIMITED
4 SHORTHORN DRIVE,MILTON KEYNES,MK8 1AL
Number: | 09082684 |
Status: | ACTIVE |
Category: | Private Limited Company |
TALENT SOURCE RECRUITMENT LIMITED
MILITARY HOUSE,CHESTER,CH1 2DS
Number: | 09321998 |
Status: | ACTIVE |
Category: | Private Limited Company |