Company number 05094965
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address SECOND AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 25 March 2016; Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 1
. The most likely internet sites of CT ICE (HOLDINGS) LIMITED are www.cticeholdings.co.uk, and www.ct-ice-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Ct Ice Holdings Limited is a Private Limited Company.
The company registration number is 05094965. Ct Ice Holdings Limited has been working since 05 April 2004.
The present status of the company is Active. The registered address of Ct Ice Holdings Limited is Second Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nw. . VAUGHAN, Duncan Andrew is a Secretary of the company. CANNING, Nicholas is a Director of the company. DHALIWAL, Tarsem Singh is a Director of the company. WALKER, Malcolm Conrad is a Director of the company. Secretary BERRY, John Graham has been resigned. Secretary BURRELL, Jayne Katherine has been resigned. Secretary PRITCHARD, Andrew Simon has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BIRCH, Andrew Richard has been resigned. Director BRUNING, Christian Lewis has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director ERRINGTON, Andrew Neil has been resigned. Director HARALDSSON, Palmi has been resigned. Director PRITCHARD, Andrew Simon has been resigned. Director SCRAGG, Neil Grant has been resigned. Director WALKER, Steven John has been resigned. Director WATTS, Colin has been resigned. Director YATES, Timothy Charles has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 June 2004
Appointed Date: 05 April 2004
Nominee Director
DLA NOMINEES LIMITED
Resigned: 17 June 2004
Appointed Date: 05 April 2004
Director
HARALDSSON, Palmi
Resigned: 20 March 2007
Appointed Date: 14 February 2005
66 years old
Director
WATTS, Colin
Resigned: 29 September 2012
Appointed Date: 22 June 2004
64 years old
Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 June 2004
Appointed Date: 05 April 2004
Persons With Significant Control
Ct Ice Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CT ICE (HOLDINGS) LIMITED Events
18 Apr 2017
Confirmation statement made on 5 April 2017 with updates
21 Jun 2016
Full accounts made up to 25 March 2016
27 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
17 Jun 2015
Full accounts made up to 27 March 2015
29 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
...
... and 122 more events
09 Jul 2004
Resolutions
-
RES04 ‐
Resolution of increasing authorised share capital
07 Jul 2004
Particulars of mortgage/charge
07 Jul 2004
Company name changed broomco (3442) LIMITED\certificate issued on 07/07/04
29 Jun 2004
Particulars of mortgage/charge
05 Apr 2004
Incorporation
5 April 2012
Debenture
Delivered: 13 April 2012
Status: Satisfied
on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
11 April 2007
A deed of accession
Delivered: 26 April 2007
Status: Satisfied
on 15 April 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Deed of accession
Delivered: 13 April 2006
Status: Satisfied
on 12 June 2007
Persons entitled: Landsbanki Islands Hf (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied
on 16 March 2007
Persons entitled: Merseyside Special Investment Mezzanine Fund No. 2
Description: Fixed and floating charge over the undertaking and all…
25 June 2004
Debenture
Delivered: 29 June 2004
Status: Satisfied
on 16 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…