Company Information for ICE CREATES LIMITED
UNIT 2 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, WIRRAL, CH41 5LH,
|
Company Registration Number
03881965
Private Limited Company
Active |
Company Name | ||
---|---|---|
ICE CREATES LIMITED | ||
Legal Registered Office | ||
UNIT 2 ABBOTS QUAY MONKS FERRY BIRKENHEAD WIRRAL CH41 5LH Other companies in CH41 | ||
Previous Names | ||
|
Company Number | 03881965 | |
---|---|---|
Company ID Number | 03881965 | |
Date formed | 1999-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/11/2015 | |
Return next due | 22/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB732833240 |
Last Datalog update: | 2024-01-08 12:37:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MANDY JACKSON |
||
IAN JACKSON |
||
STUART COLIN JACKSON |
||
JOANNE SEDGWICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES GRANT |
Company Secretary | ||
AMANDA ELIZABETH JACKSON |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVI PRODUCTIONS LIMITED | Director | 2002-02-11 | CURRENT | 2002-02-11 | Dissolved 2017-05-30 | |
NATURAL LEADERS LIMITED | Director | 2011-06-30 | CURRENT | 2009-07-02 | Active | |
THE EXCHANGE FOUNDATION | Director | 2009-07-01 | CURRENT | 2009-07-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES | |
CESSATION OF IAN MARK JACKSON AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF IAN MARK JACKSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
Particulars of variation of rights attached to shares | ||
SH10 | Particulars of variation of rights attached to shares | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JACKSON | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MARK JACKSON | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/22 FROM Clear View 3 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MANDY JACKSON on 2020-10-01 | |
CH01 | Director's details changed for Mr Stuart Colin Jackson on 2020-10-01 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 140.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 139.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 140.4 | |
SH01 | 05/05/16 STATEMENT OF CAPITAL GBP 140.4 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 139.9 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 139.9 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 139.9 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS JOANNE SEDGWICK | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/12/11 TO 31/03/12 | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 04/01/11 STATEMENT OF CAPITAL GBP 139.90 | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/09/2010 | |
CERTNM | Company name changed innovative creative excellence LIMITED\certificate issued on 14/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH02 | SUB-DIVISION 01/12/09 | |
SH02 | SUB-DIVISION 01/12/09 | |
SH02 | SUB-DIVISION 01/12/09 | |
SH01 | 02/12/09 STATEMENT OF CAPITAL GBP 131.70 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 24/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JACKSON / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JACKSON / 24/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 2B ROSEMOUNT OXTON VILLAGE PRENTON WIRRAL CH43 5SN | |
363a | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/05 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/04 FROM: 68 ARGYLE STREET BIRKENHEAD WIRRAL MERSEYSIDE CH41 6AF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF | |
363(287) | REGISTERED OFFICE CHANGED ON 07/02/01 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICE CREATES LIMITED
ICE CREATES LIMITED owns 1 domain names.
rollyourownway.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Expenses Promotion |
Worcestershire County Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Third Party Pymnts Other Hired & Contracted Servs |
Telford and Wrekin Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Services Other Fees |
Sandwell Metroplitan Borough Council | |
|
|
Malvern Hills District Council | |
|
Building Control Contractor |
Walsall Metropolitan Borough Council | |
|
63000-PROFESSIONAL FEES AND SERVICES |
Somerset County Council | |
|
Printing Stationery and Office Exp |
Coventry City Council | |
|
Public Health |
Telford and Wrekin Council | |
|
|
Somerset County Council | |
|
Printing Stationery and Office Exp |
Telford and Wrekin Council | |
|
|
Walsall Metropolitan Borough Council | |
|
63000-PROFESSIONAL FEES AND SERVICES |
Coventry City Council | |
|
Public Health |
Worcestershire County Council | |
|
Third Party Payments |
Buckinghamshire County Council | |
|
Other Professional & Consultancy Fees |
Telford and Wrekin Council | |
|
|
Coventry City Council | |
|
Public Health |
Walsall Metropolitan Borough Council | |
|
63000-PROFESSIONAL FEES AND SERVICES |
Coventry City Council | |
|
Public Health |
Worcestershire County Council | |
|
Third Party Payments |
Telford and Wrekin Council | |
|
|
Coventry City Council | |
|
Public Health |
Worcestershire County Council | |
|
Third Party Payments |
Coventry City Council | |
|
Public Health |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments |
Buckinghamshire County Council | |
|
|
Worcestershire County Council | |
|
Third Party Payments |
Coventry City Council | |
|
Public Health |
Cheshire East Council | |
|
|
Buckinghamshire County Council | |
|
|
Coventry City Council | |
|
Public Health |
Telford and Wrekin Council | |
|
|
Worcestershire County Council | |
|
Computing Development |
Telford and Wrekin Council | |
|
|
Telford and Wrekin Council | |
|
|
Buckinghamshire County Council | |
|
|
Worcestershire County Council | |
|
Consultants Fees |
Coventry City Council | |
|
Public Health |
Worcestershire County Council | |
|
Third Party Payments |
Coventry City Council | |
|
Public Health |
Worcestershire County Council | |
|
Consultants Fees |
Worcestershire County Council | |
|
Consultants Fees |
Coventry City Council | |
|
Public Health |
Worcestershire County Council | |
|
Third Party Payments |
Worcestershire County Council | |
|
Consultants Fees |
Coventry City Council | |
|
Other Agencies General |
Worcestershire County Council | |
|
Third Party Payments |
Worcestershire County Council | |
|
Third Party Payments |
Coventry City Council | |
|
Other Agencies General |
Reading Borough Council | |
|
|
Cheltenham Borough Council | |
|
R4411-SUP040 |
Coventry City Council | |
|
Public Health |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Home Group Limited | marketing services | 2012/07/23 | |
Home has a small multi discipline Communications team working in our head office in Newcastle. The team leads the group on corporate communications, marketing, media, digital, web, internal communications, branding and design management. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |