SCOOP CHOC ICES LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA8 9NE

Company number 04838105
Status Active
Incorporation Date 18 July 2003
Company Type Private Limited Company
Address BUTTERFLY COTTAGE 12 THE BANKS, STAVELEY, KENDAL, CUMBRIA, LA8 9NE
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 July 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 100 . The most likely internet sites of SCOOP CHOC ICES LIMITED are www.scoopchocices.co.uk, and www.scoop-choc-ices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Scoop Choc Ices Limited is a Private Limited Company. The company registration number is 04838105. Scoop Choc Ices Limited has been working since 18 July 2003. The present status of the company is Active. The registered address of Scoop Choc Ices Limited is Butterfly Cottage 12 The Banks Staveley Kendal Cumbria La8 9ne. . DUFFIN, Christopher Steven is a Secretary of the company. DUFFIN, Christopher Steven is a Director of the company. DUFFIN, Eleanor Margaret 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 "Take-away food shops and mobile food stands".


Current Directors

Secretary
DUFFIN, Christopher Steven
Appointed Date: 18 July 2003

Director
DUFFIN, Christopher Steven
Appointed Date: 18 July 2003
62 years old

Director
DUFFIN, Eleanor Margaret
Appointed Date: 18 July 2003
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 July 2003
Appointed Date: 18 July 2003

Persons With Significant Control

Mr Christoper Steven Duffin
Notified on: 18 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Eleanor Margaret Duffin
Notified on: 18 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOOP CHOC ICES LIMITED Events

12 Sep 2016
Confirmation statement made on 18 July 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Sep 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100

...
... and 30 more events
13 Aug 2003
Secretary resigned
13 Aug 2003
Director resigned
13 Aug 2003
New secretary appointed;new director appointed
13 Aug 2003
New director appointed
18 Jul 2003
Incorporation