WHITE ICE LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE2 5YF

Company number 04525144
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 43 GLEN WAY, LEICESTER, LE2 5YF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 43 Glen Way Leicester Leicestershire LE2 5YF United Kingdom to 43 Glen Way Leicester LE2 5YF on 19 September 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of WHITE ICE LIMITED are www.whiteice.co.uk, and www.white-ice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. White Ice Limited is a Private Limited Company. The company registration number is 04525144. White Ice Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of White Ice Limited is 43 Glen Way Leicester Le2 5yf. The cash in hand is £0k. It is £0k against last year. . SHAH, Hina is a Secretary of the company. SHAH, Dhaval is a Director of the company. Secretary SHAH, Miraj has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director SHAH, Alpa has been resigned. Director SHAH, Miraj has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


white ice Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHAH, Hina
Appointed Date: 13 January 2014

Director
SHAH, Dhaval
Appointed Date: 13 January 2014
49 years old

Resigned Directors

Secretary
SHAH, Miraj
Resigned: 13 January 2014
Appointed Date: 03 September 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Director
SHAH, Alpa
Resigned: 13 January 2014
Appointed Date: 03 September 2002
50 years old

Director
SHAH, Miraj
Resigned: 13 January 2014
Appointed Date: 03 September 2002
50 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Hempriya Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

WHITE ICE LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Registered office address changed from 43 Glen Way Leicester Leicestershire LE2 5YF United Kingdom to 43 Glen Way Leicester LE2 5YF on 19 September 2016
16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
05 Sep 2016
Registered office address changed from 32 De Montfort Street Leicester LE1 7GD to 43 Glen Way Leicester Leicestershire LE2 5YF on 5 September 2016
22 Sep 2015
Annual return made up to 3 September 2015
Statement of capital on 2015-09-22
  • GBP 2

...
... and 37 more events
25 Sep 2002
New secretary appointed;new director appointed
11 Sep 2002
Registered office changed on 11/09/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
11 Sep 2002
Director resigned
11 Sep 2002
Secretary resigned
03 Sep 2002
Incorporation

WHITE ICE LIMITED Charges

13 January 2014
Charge code 0452 5144 0002
Delivered: 18 January 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Notification of addition to or amendment of charge…
11 June 2003
Mortgage debenture
Delivered: 17 June 2003
Status: Satisfied on 6 December 2013
Persons entitled: Aib Group (UK) PLC
Description: By way of specific charge the goodwill and connection of…