ICE ALERT LIMITED
Overview
Company Name | ICE ALERT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05058377 |
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 ICE ALERT LIMITED?
- Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ICE ALERT LIMITED located?
Registered Office Address | 28 Salmon Crescent Minster On Sea ME12 2SP Sheerness Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ICE ALERT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for ICE ALERT LIMITED?
Last Confirmation Statement Made Up To | May 19, 2025 |
---|---|
Next Confirmation Statement Due | Jun 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 19, 2024 |
Overdue | No |
What are the latest filings for ICE ALERT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on May 19, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from White Gate Cottage Imperial Avenue Minster on Sea Sheerness Kent ME12 2HG to 28 Salmon Crescent Minster on Sea Sheerness Kent ME12 2SP on May 28, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 19, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 8 pages | AA | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 8 pages | AA | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Fordham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Patrick Beet as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ICE ALERT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARLINGTON, Anthony Henry Francis | Secretary | White Gate Cottage Imperial Avenue ME12 2HG Minster Kent | British | Distribution Director | 96991770002 | |||||
HARLINGTON, Anthony Henry Francis | Director | White Gate Cottage Imperial Avenue ME12 2HG Minster Kent | England | British | Distribution Director | 96991770002 | ||||
JACKMAN, Stephen Martin | Director | White Gate Cottage Imperial Avenue ME12 2HG Minster Kent | England | British | Managing Director | 96991700002 | ||||
STEPHENS, Julius Charles Penrose | Director | 21 Wheatlands Close Fords Farm RG31 7PG Calcot Reading Berkshire | England | British | Retired | 52874990001 | ||||
MCCLURE, Richard Alan | Secretary | 230 Hockley Road SS6 8EU Rayleigh Essex | British | 78337980001 | ||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
BEET, Patrick Agar | Director | Avenue South KT5 8PJ Surbiton 18 Surrey United Kingdom | England | British | Private Investor | 132240160001 | ||||
FORDHAM, Michael Gerard | Director | Coach Hill Road Burley Street BH24 4HN Ringwood Blackmoor Cottage Hampshire Great Britain | England | British | Systems Consultant | 105280610003 | ||||
SHAH, Lalit Mulchand | Director | 15 Falbro Crescent Hadleigh SS7 2SE Benfleet Essex | British | Taxation Manager | 23984630001 | |||||
SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of ICE ALERT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stephen Martin Jackman | Apr 06, 2016 | Imperial Avenue Minster On Sea ME12 2HG Sheerness White Gate Cottage Kent England | No |
Nationality: British Country of Residence: United Kingdom | |||
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