ICE ACCESSORIES LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 1HA

Company number 05732259
Status Active
Incorporation Date 6 March 2006
Company Type Private Limited Company
Address THE SHIPPING BUILDING, THE OLD VINYL FACTORY, BLYTH ROAD, HAYES, LONDON, UNITED KINGDOM, UB3 1HA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of ICE ACCESSORIES LIMITED are www.iceaccessories.co.uk, and www.ice-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Ice Accessories Limited is a Private Limited Company. The company registration number is 05732259. Ice Accessories Limited has been working since 06 March 2006. The present status of the company is Active. The registered address of Ice Accessories Limited is The Shipping Building The Old Vinyl Factory Blyth Road Hayes London United Kingdom Ub3 1ha. . PABANI, Sairose is a Secretary of the company. AHLUWALIA, Jaspaul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PABANI, Sairose
Appointed Date: 06 March 2006

Director
AHLUWALIA, Jaspaul
Appointed Date: 06 March 2006
66 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 2006
Appointed Date: 06 March 2006

ICE ACCESSORIES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Sep 2016
Registered office address changed from 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016
16 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 24 more events
17 Mar 2006
New secretary appointed
17 Mar 2006
New director appointed
17 Mar 2006
Secretary resigned
17 Mar 2006
Director resigned
06 Mar 2006
Incorporation

ICE ACCESSORIES LIMITED Charges

28 April 2014
Charge code 0573 2259 0001
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…