CT ICE LIMITED
Overview
| Company Name | CT ICE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04173030 |
| 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 CT ICE LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CT ICE 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 CT ICE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COOLTRADER LIMITED | Jun 13, 2001 | Jun 13, 2001 |
| SUMMERPOINT LIMITED | Mar 06, 2001 | Mar 06, 2001 |
What are the latest accounts for CT ICE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 28, 2025 |
What is the status of the latest confirmation statement for CT ICE LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for CT ICE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 28, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 24, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 25, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 26, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 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 Mar 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2019 | 5 pages | AA | ||||||||||
Notification of Ct Ice Acquisitions Limited as a person with significant control on Nov 22, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Ct Ice (Holdings) Limited as a person with significant control on Nov 22, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 06, 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 Mar 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Canning as a director on Sep 22, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 24, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 25, 2016 | 16 pages | AA | ||||||||||
Annual return made up to Mar 06, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CT ICE 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 | 193761870001 | |||||||
| DHALIWHAL, Tarsem Singh | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | 121246260002 | |||||
| WALKER, Malcolm Conrad, Sir | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British, | 161541770001 | |||||
| BERRY, John Graham | Secretary | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | British | 10711650001 | ||||||
| BURRELL, Jayne Katherine | Secretary | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | 159100500001 | |||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| O'CONNOR, Mark Ignatius | Secretary | 6 Victoria Avenue L23 8UH Crosby Merseyside | British | 113647550001 | ||||||
| PRITCHARD, Andrew Simon | Secretary | Kidnal Grange Kidnal SY14 7DJ Malpas Cheshire | British | 42467790003 | ||||||
| BIRCH, Andrew Richard | Director | Swn Y Dwr Wern Road Minera LL11 3DW Wrexham | British | 110457030001 | ||||||
| CANNING, Nicholas | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | 112318560002 | |||||
| DAVIES, James Christopher Meredith | Director | Fircroft 53 Croft Drive East Caldy CH48 2JR Wirral Merseyside | United Kingdom | British | 16078660002 | |||||
| DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
| ERRINGTON, Andrew Neil | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | 81671320002 | |||||
| O'CONNOR, Mark Ignatius | Director | 6 Victoria Avenue L23 8UH Crosby Merseyside | United Kingdom | British | 113647550001 | |||||
| PRITCHARD, Andrew Simon | Director | Kidnal Grange Kidnal SY14 7DJ Malpas Cheshire | United Kingdom | British | 42467790003 | |||||
| WATTS, Colin | Director | Second Avenue Deeside Industrial Park CH5 2NW Deeside Flintshire | United Kingdom | British | 99495740001 |
Who are the persons with significant control of CT ICE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ct Ice Acquisitions Limited | Nov 22, 2018 | Deeside Industrial Park CH5 2NW Deeside Second Avenue United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ct Ice (Holdings) Limited | Apr 06, 2016 | Deeside Industrial Park Deeside CH5 2NW Flintshire Second Avenue United Kingdom | Yes | ||||||||||
| |||||||||||||
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