ICELAND LIMITED
Overview
Company Name | ICELAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01113387 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ICELAND LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ICELAND LIMITED located?
Registered Office Address | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ICELAND LIMITED?
Company Name | From | Until |
---|---|---|
ST CATHERINES FROZEN FOODS LIMITED | Jun 15, 1993 | Jun 15, 1993 |
MILTON KEYNES COLD STORES LIMITED | May 11, 1973 | May 11, 1973 |
What are the latest accounts for ICELAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 29, 2024 |
What is the status of the latest confirmation statement for ICELAND LIMITED?
Last Confirmation Statement Made Up To | May 24, 2026 |
---|---|
Next Confirmation Statement Due | Jun 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2025 |
Overdue | No |
What are the latest filings for ICELAND LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 26, 2021 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Duncan Andrew Vaughan on Apr 16, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 27, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 28, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jayne Katherine Burrell as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of ICELAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAUGHAN, Duncan Andrew | Secretary | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | 193431780001 | |||||||
DHALIWAL, Tarsem Singh | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | Director | 151680990001 | ||||
VAUGHAN, Duncan Andrew | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | Company Secretary & Legal Director | 132416950002 | ||||
ATTWOOD, Paul Gerard | Secretary | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | Solicitor | 72538660001 | |||||
BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
BERRY, John Graham | Secretary | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | British | 10711650001 | ||||||
BURRELL, Jayne Katherine | Secretary | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | 159125430001 | |||||||
CHASE, Suzanne Gabrielle | Secretary | 68 Linden Gardens Chiswick W4 2EW London | British | 78255980001 | ||||||
ATTWOOD, Paul Gerard | Director | 12 Holborn Drive L39 3QL Ormskirk Lancashire | British | Solicitor | 72538660001 | |||||
BERRY, John Graham | Director | The Poplars Darland Lane Lavister Rossett LL12 0BA Wrexham | Wales | British | Company Secretary | 10711650001 | ||||
BURRELL, Jayne Katherine | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | England | British | Company Secretary | 167879930001 | ||||
CHASE, Suzanne Gabrielle | Director | Linden Gardens Chiswick W4 2EW London 68 United Kingdom | United Kingdom | British | Company Director | 135246350001 | ||||
DHALIWAL, Tarsem Singh | Director | 6 Cumbrae Drive Stanney Oaks CH65 9JX Ellesmere Port Cheshire | United Kingdom | British | Financial Controller | 112657600001 | ||||
HOSKINS, William John | Director | 3 Homewood Road AL1 4BE St. Albans Hertfordshire | British | Company Director | 49295070002 | |||||
LAW, John Derek | Director | 44 Camlet Way AL3 4TL St Albans Hertfordshire | British | Accountant | 513710002 | |||||
LEIGH, James Bernard | Director | 22 Curzon Park North CH4 8AR Chester Cheshire | British | Company Director | 76713530001 | |||||
PRITCHARD, Andrew Simon | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | Director | 42467790003 | ||||
WILLIAMS, Peter Graham | Director | 49 Cambrian Drive LL19 9RN Prestatyn Clwyd | Wales | British | Director | 27790020001 |
Who are the persons with significant control of ICELAND LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Bejam Group Limited | Apr 06, 2016 | Deeside Industrial Park Deeside CH5 2NW Flintshire Second Avenue United Kingdom | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0