ICE COOL SERVICES LIMITED
BICESTER OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX26 4LD

Company number 01354447
Status Active
Incorporation Date 23 February 1978
Company Type Private Limited Company
Address UNIT B9, TELFORD ROAD, BICESTER OXFORDSHIRE, OX26 4LD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33140 - Repair of electrical equipment, 33190 - Repair of other equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ICE COOL SERVICES LIMITED are www.icecoolservices.co.uk, and www.ice-cool-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-seven years and seven months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ice Cool Services Limited is a Private Limited Company. The company registration number is 01354447. Ice Cool Services Limited has been working since 23 February 1978. The present status of the company is Active. The registered address of Ice Cool Services Limited is Unit B9 Telford Road Bicester Oxfordshire Ox26 4ld. The company`s financial liabilities are £829.44k. It is £77.71k against last year. The cash in hand is £320.16k. It is £80.82k against last year. And the total assets are £1254.97k, which is £-66.87k against last year. GOUGH, Anne Elizabeth is a Secretary of the company. GOUGH, William Brian is a Director of the company. JENNINGS, Bruce Ward is a Director of the company. Director DEAN, Martin George Harrison has been resigned. Director STERLING, Antonio Mareno has been resigned. The company operates in "Other manufacturing n.e.c.".


ice cool services Key Finiance

LIABILITIES £829.44k
+10%
CASH £320.16k
+33%
TOTAL ASSETS £1254.97k
-6%
All Financial Figures

Current Directors


Director
GOUGH, William Brian

75 years old

Director
JENNINGS, Bruce Ward

82 years old

Resigned Directors

Director
DEAN, Martin George Harrison
Resigned: 30 September 1994
79 years old

Director
STERLING, Antonio Mareno
Resigned: 01 November 1997
74 years old

ICE COOL SERVICES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
04 Feb 1987
Return made up to 26/08/86; full list of members

15 Dec 1986
Accounts for a small company made up to 31 March 1986

11 Dec 1986
Particulars of mortgage/charge

15 Oct 1986
New director appointed

17 Jun 1986
New director appointed

ICE COOL SERVICES LIMITED Charges

14 June 1990
Mortgage debenture
Delivered: 25 June 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property k/a 723 tudor estate…
1 November 1989
Legal charge
Delivered: 7 November 1989
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: Units 9B telford road bicester oxfordshire.
7 September 1987
Legal charge
Delivered: 25 September 1987
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: 60A western road tring hertfordshire title no ho 218987.
2 December 1986
Legal charge
Delivered: 11 December 1986
Status: Satisfied on 22 January 1992
Persons entitled: Cheshunt Building Society.
Description: F/H property known as 60A western road tring hertfordshire.
8 April 1986
Legal charge
Delivered: 22 April 1986
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: 726 tudor estate off abbey road, park royal london borough…
12 March 1986
Debenture
Delivered: 20 March 1986
Status: Satisfied on 22 January 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…