ICE ALERT LIMITED

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

    Company NameICE ALERT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05058377
    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 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 AddressNo

    What are the latest accounts for ICE ALERT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2025
    Next Accounts Due OnNov 30, 2025
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2024

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

    Last Confirmation Statement Made Up ToMay 19, 2025
    Next Confirmation Statement DueJun 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2024
    OverdueNo

    What are the latest filings for ICE ALERT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Feb 28, 2024

    3 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Confirmation statement made on May 19, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Feb 28, 2020

    3 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on May 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2018

    2 pagesAA

    Confirmation statement made on May 19, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Feb 28, 2017

    2 pagesAA

    Confirmation statement made on May 19, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    3 pagesAA

    Annual return made up to May 19, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1.002364
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    8 pagesAA

    Annual return made up to May 19, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 1.002364
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    8 pagesAA

    Annual return made up to May 19, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 1.002364
    SH01

    Termination of appointment of Michael Fordham as a director

    1 pagesTM01

    Termination of appointment of Patrick Beet as a director

    1 pagesTM01

    Who are the officers of ICE ALERT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARLINGTON, Anthony Henry Francis
    White Gate Cottage
    Imperial Avenue
    ME12 2HG Minster
    Kent
    Secretary
    White Gate Cottage
    Imperial Avenue
    ME12 2HG Minster
    Kent
    BritishDistribution Director96991770002
    HARLINGTON, Anthony Henry Francis
    White Gate Cottage
    Imperial Avenue
    ME12 2HG Minster
    Kent
    Director
    White Gate Cottage
    Imperial Avenue
    ME12 2HG Minster
    Kent
    EnglandBritishDistribution Director96991770002
    JACKMAN, Stephen Martin
    White Gate Cottage
    Imperial Avenue
    ME12 2HG Minster
    Kent
    Director
    White Gate Cottage
    Imperial Avenue
    ME12 2HG Minster
    Kent
    EnglandBritishManaging Director96991700002
    STEPHENS, Julius Charles Penrose
    21 Wheatlands Close
    Fords Farm
    RG31 7PG Calcot Reading
    Berkshire
    Director
    21 Wheatlands Close
    Fords Farm
    RG31 7PG Calcot Reading
    Berkshire
    EnglandBritishRetired52874990001
    MCCLURE, Richard Alan
    230 Hockley Road
    SS6 8EU Rayleigh
    Essex
    Secretary
    230 Hockley Road
    SS6 8EU Rayleigh
    Essex
    British78337980001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BEET, Patrick Agar
    Avenue South
    KT5 8PJ Surbiton
    18
    Surrey
    United Kingdom
    Director
    Avenue South
    KT5 8PJ Surbiton
    18
    Surrey
    United Kingdom
    EnglandBritishPrivate Investor132240160001
    FORDHAM, Michael Gerard
    Coach Hill Road
    Burley Street
    BH24 4HN Ringwood
    Blackmoor Cottage
    Hampshire
    Great Britain
    Director
    Coach Hill Road
    Burley Street
    BH24 4HN Ringwood
    Blackmoor Cottage
    Hampshire
    Great Britain
    EnglandBritishSystems Consultant105280610003
    SHAH, Lalit Mulchand
    15 Falbro Crescent
    Hadleigh
    SS7 2SE Benfleet
    Essex
    Director
    15 Falbro Crescent
    Hadleigh
    SS7 2SE Benfleet
    Essex
    BritishTaxation Manager23984630001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Martin Jackman
    Imperial Avenue
    Minster On Sea
    ME12 2HG Sheerness
    White Gate Cottage
    Kent
    England
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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