Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICEBOX MIDCO LIMITED
Company Information for

ICEBOX MIDCO LIMITED

SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW,
Company Registration Number
05289536
Private Limited Company
Active

Company Overview

About Icebox Midco Ltd
ICEBOX MIDCO LIMITED was founded on 2004-11-17 and has its registered office in Deeside. The organisation's status is listed as "Active". Icebox Midco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ICEBOX MIDCO LIMITED
 
Legal Registered Office
SECOND AVENUE
DEESIDE INDUSTRIAL PARK
DEESIDE
FLINTSHIRE
CH5 2NW
Other companies in CH5
 
Filing Information
Company Number 05289536
Company ID Number 05289536
Date formed 2004-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2017
Account next due 31/12/2018
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts DORMANT
Last Datalog update: 2019-09-06 09:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICEBOX MIDCO LIMITED
Is this data useful to you?
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.

Company Officers of ICEBOX MIDCO LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANDREW VAUGHAN
Company Secretary 2014-12-31
TARSEM SINGH DHALIWAL
Director 2004-12-15
MALCOLM CONRAD WALKER
Director 2005-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE KATHERINE BURRELL
Company Secretary 2011-04-01 2014-12-31
ANDREW SIMON PRITCHARD
Director 2005-03-04 2012-03-19
JOHN GRAHAM BERRY
Company Secretary 2005-03-04 2011-04-01
PALMI HARALDSSON
Director 2004-12-15 2007-03-20
GUNNAR SIGURDSSON
Director 2004-12-15 2007-03-20
STUART LESLIE ROSS
Director 2005-03-04 2006-01-31
PALMI HARALDSSON
Company Secretary 2004-12-15 2005-03-04
PAUL ANTONY WAKEFIELD
Company Secretary 2004-11-17 2004-12-15
ROBERT PARRY
Director 2004-11-17 2004-12-15
PAUL ANTONY WAKEFIELD
Director 2004-11-17 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARSEM SINGH DHALIWAL MODE HAIR SALON LIMITED Director 2017-11-02 CURRENT 2006-11-06 Active
TARSEM SINGH DHALIWAL NEWKEECO LIMITED Director 2016-07-12 CURRENT 2016-02-24 Active
TARSEM SINGH DHALIWAL STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active
TARSEM SINGH DHALIWAL ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
TARSEM SINGH DHALIWAL STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
TARSEM SINGH DHALIWAL BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
TARSEM SINGH DHALIWAL ICELAND FINANCE LIMITED Director 2012-11-28 CURRENT 2012-07-17 Active
TARSEM SINGH DHALIWAL ICELAND IN ICELAND LIMITED Director 2012-10-05 CURRENT 2012-09-19 Active
TARSEM SINGH DHALIWAL LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
TARSEM SINGH DHALIWAL INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
TARSEM SINGH DHALIWAL KINGDOM INLAND TRADING LIMITED Director 2012-03-19 CURRENT 1995-09-26 Active
TARSEM SINGH DHALIWAL ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
TARSEM SINGH DHALIWAL WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
TARSEM SINGH DHALIWAL ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BYWATER PROPERTIES POLAND HOLDINGS LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
TARSEM SINGH DHALIWAL W2D2 LIMITED Director 2011-04-01 CURRENT 2011-02-07 In Administration/Administrative Receiver
TARSEM SINGH DHALIWAL BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
TARSEM SINGH DHALIWAL BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
TARSEM SINGH DHALIWAL WPD HOLDINGS LIMITED Director 2008-12-15 CURRENT 2008-12-15 Dissolved 2013-10-08
TARSEM SINGH DHALIWAL ICE AND EASY LTD Director 2008-10-03 CURRENT 2005-11-08 Active
TARSEM SINGH DHALIWAL CT ICE (HOLDINGS) LIMITED Director 2007-03-28 CURRENT 2004-04-05 Active
TARSEM SINGH DHALIWAL ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
TARSEM SINGH DHALIWAL CT ICE ACQUISITIONS LIMITED Director 2006-04-03 CURRENT 2005-01-04 Active
TARSEM SINGH DHALIWAL BEECH HOUSE DEESIDE LIMITED Director 2005-06-07 CURRENT 2005-05-03 Active
TARSEM SINGH DHALIWAL RAMSGATE FLAT MANAGEMENT COMPANY LIMITED Director 2005-03-04 CURRENT 1990-03-13 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1973-05-11 Active
TARSEM SINGH DHALIWAL DEESIDE STORAGE LIMITED Director 2005-03-04 CURRENT 1981-11-05 Active
TARSEM SINGH DHALIWAL ICELAND GROUP LIMITED Director 2005-03-04 CURRENT 1995-07-13 Active
TARSEM SINGH DHALIWAL BURGUNDY LIMITED Director 2005-03-04 CURRENT 1987-05-20 Active
TARSEM SINGH DHALIWAL BEJAM GROUP LIMITED Director 2005-03-04 CURRENT 1967-10-05 Active
TARSEM SINGH DHALIWAL ICELAND (NOMINEES) LIMITED Director 2005-03-04 CURRENT 1987-05-06 Active
TARSEM SINGH DHALIWAL BEJAM FREEZER FOOD CENTRES LIMITED Director 2005-03-04 CURRENT 1988-11-16 Active
TARSEM SINGH DHALIWAL ICELAND OVERSEAS LIMITED Director 2005-03-04 CURRENT 1991-10-09 Active
TARSEM SINGH DHALIWAL ICELAND LIMITED Director 2005-03-04 CURRENT 1993-03-17 Active
TARSEM SINGH DHALIWAL ICELAND FROZEN FOODS LIMITED Director 2005-03-04 CURRENT 1996-11-28 Active
TARSEM SINGH DHALIWAL ICELAND INTERNATIONAL LIMITED Director 2005-03-04 CURRENT 1998-03-03 Active
TARSEM SINGH DHALIWAL ICELAND FOODSTORES LIMITED Director 2005-03-04 CURRENT 1967-10-06 Active
TARSEM SINGH DHALIWAL ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
TARSEM SINGH DHALIWAL ICELAND FOODS HOLDINGS LIMITED Director 2005-03-04 CURRENT 1973-11-15 Active
TARSEM SINGH DHALIWAL INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2004-12-15 CURRENT 2004-11-01 Active
TARSEM SINGH DHALIWAL ICEBOX HOLDINGS LIMITED Director 2004-12-15 CURRENT 2004-11-02 Active
MALCOLM CONRAD WALKER FRODSHAM LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MALCOLM CONRAD WALKER THE FOOD WAREHOUSE LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
MALCOLM CONRAD WALKER ICELAND LIMITED Director 2015-11-24 CURRENT 1993-03-17 Active
MALCOLM CONRAD WALKER STRAHAN LIMITED Director 2015-08-28 CURRENT 2011-09-01 Active
MALCOLM CONRAD WALKER ICELAND BONDCO PLC Director 2014-06-12 CURRENT 2014-06-12 Active
MALCOLM CONRAD WALKER STRAHAN II LIMITED Director 2013-12-30 CURRENT 2013-12-30 Active - Proposal to Strike off
MALCOLM CONRAD WALKER BYWATER CAPITAL LIMITED Director 2013-05-15 CURRENT 2008-05-30 Active
MALCOLM CONRAD WALKER LOXTON FROZEN FOODS LIMITED Director 2012-08-22 CURRENT 2007-04-02 Active
MALCOLM CONRAD WALKER ICE AND EASY LTD Director 2012-08-22 CURRENT 2005-11-08 Active
MALCOLM CONRAD WALKER INSPIRED GLOBAL CUISINE LTD Director 2012-08-22 CURRENT 1985-04-15 Active
MALCOLM CONRAD WALKER ICELAND INTERNATIONAL LIMITED Director 2012-03-19 CURRENT 1998-03-03 Active
MALCOLM CONRAD WALKER ICELAND VLNCO LIMITED Director 2012-03-06 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER LANNIS LIMITED Director 2012-02-17 CURRENT 2011-12-08 Active
MALCOLM CONRAD WALKER WD FF MIDCO LIMITED Director 2012-02-17 CURRENT 2012-01-17 Active
MALCOLM CONRAD WALKER ICELAND ACQUICO LIMITED Director 2012-02-17 CURRENT 2012-02-07 Active
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANT COMPANY LIMITED Director 2011-06-22 CURRENT 2000-06-29 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER W2D2 LIMITED Director 2011-04-11 CURRENT 2011-02-07 In Administration/Administrative Receiver
MALCOLM CONRAD WALKER BIG PROPERTY COMPANY LIMITED Director 2010-12-23 CURRENT 2010-12-08 Dissolved 2017-04-18
MALCOLM CONRAD WALKER BIG PROPERTY HOLDINGS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Active
MALCOLM CONRAD WALKER ICELAND FOODS GROUP LIMITED Director 2007-02-07 CURRENT 2007-01-29 Active
MALCOLM CONRAD WALKER BUSINESS HOMES SOLENT LIMITED Director 2006-02-22 CURRENT 1997-04-07 Liquidation
MALCOLM CONRAD WALKER INDIVIDUAL RESTAURANTS (IRC) LIMITED Director 2005-03-04 CURRENT 2004-11-01 Active
MALCOLM CONRAD WALKER ICEBOX HOLDINGS LIMITED Director 2005-03-04 CURRENT 2004-11-02 Active
MALCOLM CONRAD WALKER ICELAND FOODS LIMITED Director 2005-03-04 CURRENT 1973-04-10 Active
MALCOLM CONRAD WALKER CT ICE (HOLDINGS) LIMITED Director 2004-06-22 CURRENT 2004-04-05 Active
MALCOLM CONRAD WALKER CT ICE LIMITED Director 2002-01-25 CURRENT 2001-03-06 Active
MALCOLM CONRAD WALKER ICELAND FROZEN FOODS PLC Director 1996-05-22 CURRENT 1996-05-22 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-30DS01Application to strike the company off the register
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/17
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/03/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-09AR0117/11/15 ANNUAL RETURN FULL LIST
2014-12-31AP03Appointment of Mr Duncan Andrew Vaughan as company secretary on 2014-12-31
2014-12-31TM02Termination of appointment of Jayne Katherine Burrell on 2014-12-31
2014-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0117/11/14 ANNUAL RETURN FULL LIST
2014-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-27AR0117/11/13 ANNUAL RETURN FULL LIST
2013-06-19AAFULL ACCOUNTS MADE UP TO 29/03/13
2012-12-05AR0117/11/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 30/03/12
2012-04-13MG01Particulars of a mortgage or charge / charge no: 4
2012-04-12RES01ADOPT ARTICLES 12/04/12
2012-04-12CC04Statement of company's objects
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PRITCHARD
2011-11-22AR0117/11/11 ANNUAL RETURN FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CONRAD WALKER / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON PRITCHARD / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TARSEM SINGH DHALIWAL / 22/11/2011
2011-06-16AAFULL ACCOUNTS MADE UP TO 25/03/11
2011-04-05AP03SECRETARY APPOINTED MISS JAYNE KATHERINE BURRELL
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN BERRY
2011-04-04RES01ALTER ARTICLES 24/03/2011
2011-03-07SH1907/03/11 STATEMENT OF CAPITAL GBP 1
2011-03-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-03-07CERT15REDUCTION OF ISSUED CAPITAL
2011-03-02RES06REDUCE ISSUED CAPITAL 07/02/2011
2010-11-18AR0117/11/10 FULL LIST
2010-06-15AAFULL ACCOUNTS MADE UP TO 26/03/10
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-26AR0117/11/09 FULL LIST
2009-06-10AAFULL ACCOUNTS MADE UP TO 27/03/09
2008-11-19363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-06-26AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / TARSEM DHALIWAL / 09/04/2008
2008-02-21AUDAUDITOR'S RESIGNATION
2007-11-22363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 30/03/07
2007-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-26395PARTICULARS OF MORTGAGE/CHARGE
2007-04-2688(2)RAD 29/03/07--------- £ SI 4000000@1=4000000 £ IC 1/4000001
2007-04-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-16RES04£ NC 1000/4000001 29/0
2007-04-16123NC INC ALREADY ADJUSTED 29/03/07
2007-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-28288bDIRECTOR RESIGNED
2007-03-28288bDIRECTOR RESIGNED
2007-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-07-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2006-03-15395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13288bDIRECTOR RESIGNED
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: 7TH FLOOR, PHOENIX HOUSE 1-3 NEWHALL STREET BIRMINGHAM B3 3NH
2005-12-01363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ICEBOX MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICEBOX MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
A DEED OF ACCESSION 2007-04-11 Satisfied DEUTSCHE BANK AG LONDON BRANCH (THE SECURITY TRUSTEE)
DEBENTURE 2006-02-28 Satisfied LANDSBANKI ISLANDS HF (THE SECURITY TRUSTEE)
DEBENTURE 2004-12-17 Satisfied LANDSBANKI ISLANDS HF (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ICEBOX MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICEBOX MIDCO LIMITED
Trademarks
We have not found any records of ICEBOX MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICEBOX MIDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ICEBOX MIDCO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ICEBOX MIDCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICEBOX MIDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICEBOX MIDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.