Company number 06942546
Status Active
Incorporation Date 24 June 2009
Company Type Private Limited Company
Address 11 MERMAID CLOSE, MERMAID CLOSE, CHATHAM, KENT, ENGLAND, ME5 7PT
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc
Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Micro company accounts made up to 30 June 2015; Annual return made up to 30 June 2015
Statement of capital on 2015-08-12
GBP 1,000
. The most likely internet sites of ICY CALLS LIMITED are www.icycalls.co.uk, and www.icy-calls.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Icy Calls Limited is a Private Limited Company.
The company registration number is 06942546. Icy Calls Limited has been working since 24 June 2009.
The present status of the company is Active. The registered address of Icy Calls Limited is 11 Mermaid Close Mermaid Close Chatham Kent England Me5 7pt. The company`s financial liabilities are £2.91k. It is £0k against last year. And the total assets are £20.59k, which is £0k against last year. MAY, Paul is a Secretary of the company. MAY, Nicola Ann is a Director of the company. MAY, Paul is a Director of the company. Secretary BRENNAN, Kelly-Lou Louise has been resigned. Director BRENNAN, Kelly-Lou Louise has been resigned. The company operates in "Repair of other equipment".
icy calls Key Finiance
LIABILITIES
£2.91k
CASH
n/a
TOTAL ASSETS
£20.59k
+0%
All Financial Figures
Current Directors
Director
MAY, Paul
Appointed Date: 28 November 2009
59 years old
Resigned Directors
Persons With Significant Control
Mr Paul Francis May
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Nicola May
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ICY CALLS LIMITED Events
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
31 Mar 2016
Micro company accounts made up to 30 June 2015
12 Aug 2015
Annual return made up to 30 June 2015
Statement of capital on 2015-08-12
30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
05 Nov 2014
Registered office address changed from Suite 15 Kent Space 6/8 Revenge Road Lordswood Chatham Kent ME5 8UD to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 5 November 2014
...
... and 12 more events
12 Dec 2009
Termination of appointment of Kelly-Lou Brennan as a director
12 Dec 2009
Termination of appointment of Kelly-Lou Brennan as a secretary
12 Dec 2009
Appointment of Paul May as a director
12 Dec 2009
Registered office address changed from Lovers Cottage Chalvington Hailsham BN27 3TD Uk on 12 December 2009
24 Jun 2009
Incorporation