URBAN ICE GEAR LTD

Unit 11, Hewitt Business Park Winstanley Road Unit 11, Hewitt Business Park Winstanley Road, Wigan, WN5 7XB, England
StatusACTIVE
Company No.08462351
CategoryPrivate Limited Company
Incorporated26 Mar 2013
Age11 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

URBAN ICE GEAR LTD is an active private limited company with number 08462351. It was incorporated 11 years, 2 months, 13 days ago, on 26 March 2013. The company address is Unit 11, Hewitt Business Park Winstanley Road Unit 11, Hewitt Business Park Winstanley Road, Wigan, WN5 7XB, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 26 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Paul Abbott

Change date: 2023-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

New address: Unit 11, Hewitt Business Park Winstanley Road Orrell Wigan WN5 7XB

Old address: Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England

Change date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Certificate change of name company

Date: 10 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rp access solutions LIMITED\certificate issued on 10/02/23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Paul Abbott

Change date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-16

Officer name: Mr Ryan Paul Abbott

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-13

Officer name: Mr Ryan Paul Abbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Old address: 39 Skull House Lane Appley Bridge Wigan WN6 9DR England

New address: Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN

Change date: 2020-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-04

Capital : 3 GBP

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Paul Abbott

Change date: 2017-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Paul Abbott

Change date: 2017-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Address

Type: AD01

New address: 39 Skull House Lane Appley Bridge Wigan WN6 9DR

Change date: 2016-12-09

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Paul Abbott

Change date: 2014-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ryan Paul Abbott

Change date: 2013-04-15

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLS GATES LIMITED

WYCHBROOK BARN,MALPAS,SY14 7LN

Number:03842505
Status:ACTIVE
Category:Private Limited Company

INFOTECH LIMITED

124A COVENTRY ROAD,NOTTINGHAM,NG6 8PS

Number:11959433
Status:ACTIVE
Category:Private Limited Company

INOVACTIV LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:10860808
Status:ACTIVE
Category:Private Limited Company

SZF LIMITED

3 THE PARADE,TONBRIDGE,TN12 0LA

Number:10706437
Status:ACTIVE
Category:Private Limited Company

TERNAL MACHINERY CO., LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:09954398
Status:ACTIVE
Category:Private Limited Company

THE BEST DISCO IN TOWN LTD

6 WOODVILLE COURT HEMPSTEAD ROAD,WATFORD,WD17 4LD

Number:10408763
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source