ICESTAR COMPUTING LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA2 7NT

Company number 03298064
Status Active
Incorporation Date 31 December 1996
Company Type Private Limited Company
Address 20 HAFAN Y DON, KILLAY, SWANSEA, SA2 7NT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2 . The most likely internet sites of ICESTAR COMPUTING LIMITED are www.icestarcomputing.co.uk, and www.icestar-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Icestar Computing Limited is a Private Limited Company. The company registration number is 03298064. Icestar Computing Limited has been working since 31 December 1996. The present status of the company is Active. The registered address of Icestar Computing Limited is 20 Hafan Y Don Killay Swansea Sa2 7nt. The company`s financial liabilities are £3.02k. It is £0.96k against last year. The cash in hand is £3.7k. It is £-0.13k against last year. And the total assets are £11.06k, which is £4.34k against last year. DERRICK, Royston Craig is a Director of the company. Secretary DERRICK, Royston George has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


icestar computing Key Finiance

LIABILITIES £3.02k
+46%
CASH £3.7k
-4%
TOTAL ASSETS £11.06k
+64%
All Financial Figures

Current Directors

Director
DERRICK, Royston Craig
Appointed Date: 03 February 1997
54 years old

Resigned Directors

Secretary
DERRICK, Royston George
Resigned: 26 July 2010
Appointed Date: 03 February 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 January 1997
Appointed Date: 31 December 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 January 1997
Appointed Date: 31 December 1996

Persons With Significant Control

Royston Derrick
Notified on: 29 June 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ICESTAR COMPUTING LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2

...
... and 48 more events
11 Feb 1997
Accounting reference date extended from 31/12/97 to 31/03/98
03 Feb 1997
Registered office changed on 03/02/97 from: 788-790 finchley road london NW11 7UR
03 Feb 1997
Secretary resigned
03 Feb 1997
Director resigned
31 Dec 1996
Incorporation