ICEACTION LIMITED
HARROW

Hellopages » Greater London » Harrow » HA3 8RP

Company number 03036948
Status Active
Incorporation Date 23 March 1995
Company Type Private Limited Company
Address 215B KENTON LANE, HARROW, MIDDLESEX, HA3 8RP
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of ICEACTION LIMITED are www.iceaction.co.uk, and www.iceaction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Iceaction Limited is a Private Limited Company. The company registration number is 03036948. Iceaction Limited has been working since 23 March 1995. The present status of the company is Active. The registered address of Iceaction Limited is 215b Kenton Lane Harrow Middlesex Ha3 8rp. The company`s financial liabilities are £3695.86k. It is £-18.13k against last year. The cash in hand is £56.76k. It is £11.57k against last year. And the total assets are £139.48k, which is £71.93k against last year. RAGULAN, Kumaraswamy is a Secretary of the company. SINGH, Sudesh is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SINGH, Manmohan has been resigned. Director SINGH, Sudhir has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


iceaction Key Finiance

LIABILITIES £3695.86k
-1%
CASH £56.76k
+25%
TOTAL ASSETS £139.48k
+106%
All Financial Figures

Current Directors

Secretary
RAGULAN, Kumaraswamy
Appointed Date: 24 April 1995

Director
SINGH, Sudesh
Appointed Date: 01 April 2004
62 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 April 1995
Appointed Date: 23 March 1995

Director
SINGH, Manmohan
Resigned: 30 April 2000
Appointed Date: 24 April 1995
84 years old

Director
SINGH, Sudhir
Resigned: 01 April 2004
Appointed Date: 04 November 1998
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 April 1995
Appointed Date: 23 March 1995

ICEACTION LIMITED Events

20 May 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

29 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

29 Jun 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 50 more events
12 May 1995
New director appointed
26 Apr 1995
Accounting reference date notified as 30/06
26 Apr 1995
Secretary resigned;new secretary appointed
26 Apr 1995
Registered office changed on 26/04/95 from: 43 lawrence road hove east sussex BN3 5QE
23 Mar 1995
Incorporation

ICEACTION LIMITED Charges

1 September 2005
Deed of charge over credit balances
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re iceaction…
18 August 2005
Debenture
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2002
Charge of deposit
Delivered: 19 November 2002
Status: Satisfied on 6 July 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…