CT ICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCT ICE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04173030
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CT ICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOLTRADER LIMITEDJun 13, 2001Jun 13, 2001
    SUMMERPOINT LIMITEDMar 06, 2001Mar 06, 2001

    What are the latest accounts for CT ICE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 28, 2025

    What is the status of the latest confirmation statement for CT ICE LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for CT ICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 28, 2025

    6 pagesAA

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2024

    6 pagesAA

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 24, 2023

    6 pagesAA

    Confirmation statement made on Mar 06, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 25, 2022

    6 pagesAA

    Confirmation statement made on Mar 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 26, 2021

    6 pagesAA

    Confirmation statement made on Mar 06, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 27, 2020

    5 pagesAA

    Confirmation statement made on Mar 06, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2019

    5 pagesAA

    Notification of Ct Ice Acquisitions Limited as a person with significant control on Nov 22, 2018

    2 pagesPSC02

    Cessation of Ct Ice (Holdings) Limited as a person with significant control on Nov 22, 2018

    1 pagesPSC07

    Confirmation statement made on Mar 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2018

    5 pagesAA

    Confirmation statement made on Mar 06, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Canning as a director on Sep 22, 2017

    1 pagesTM01

    Full accounts made up to Mar 24, 2017

    16 pagesAA

    Confirmation statement made on Mar 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 25, 2016

    16 pagesAA

    Annual return made up to Mar 06, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of CT ICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAUGHAN, Duncan Andrew
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Secretary
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    193761870001
    DHALIWHAL, Tarsem Singh
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritish121246260002
    WALKER, Malcolm Conrad, Sir
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritish,161541770001
    BERRY, John Graham
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Secretary
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    British10711650001
    BURRELL, Jayne Katherine
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Secretary
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    159100500001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    O'CONNOR, Mark Ignatius
    6 Victoria Avenue
    L23 8UH Crosby
    Merseyside
    Secretary
    6 Victoria Avenue
    L23 8UH Crosby
    Merseyside
    British113647550001
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Secretary
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    British42467790003
    BIRCH, Andrew Richard
    Swn Y Dwr
    Wern Road Minera
    LL11 3DW Wrexham
    Director
    Swn Y Dwr
    Wern Road Minera
    LL11 3DW Wrexham
    British110457030001
    CANNING, Nicholas
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritish112318560002
    DAVIES, James Christopher Meredith
    Fircroft 53 Croft Drive East
    Caldy
    CH48 2JR Wirral
    Merseyside
    Director
    Fircroft 53 Croft Drive East
    Caldy
    CH48 2JR Wirral
    Merseyside
    United KingdomBritish16078660002
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    ERRINGTON, Andrew Neil
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritish81671320002
    O'CONNOR, Mark Ignatius
    6 Victoria Avenue
    L23 8UH Crosby
    Merseyside
    Director
    6 Victoria Avenue
    L23 8UH Crosby
    Merseyside
    United KingdomBritish113647550001
    PRITCHARD, Andrew Simon
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    Director
    Kidnal Grange
    Kidnal
    SY14 7DJ Malpas
    Cheshire
    United KingdomBritish42467790003
    WATTS, Colin
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    Director
    Second Avenue
    Deeside Industrial Park
    CH5 2NW Deeside
    Flintshire
    United KingdomBritish99495740001

    Who are the persons with significant control of CT ICE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ct Ice Acquisitions Limited
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    Nov 22, 2018
    Deeside Industrial Park
    CH5 2NW Deeside
    Second Avenue
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05323800
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ct Ice (Holdings) Limited
    Deeside Industrial Park
    Deeside
    CH5 2NW Flintshire
    Second Avenue
    United Kingdom
    Apr 06, 2016
    Deeside Industrial Park
    Deeside
    CH5 2NW Flintshire
    Second Avenue
    United Kingdom
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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