SPLASH OF ICE LIMITED
COLCHESTER


Company number 07455449
Status Active
Incorporation Date 30 November 2010
Company Type Private Limited Company
Address 92 EGRET CRESCENT, LONGRIDGE PARK, COLCHESTER, ESSEX, C04 3FP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1 . The most likely internet sites of SPLASH OF ICE LIMITED are www.splashofice.co.uk, and www.splash-of-ice.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Splash of Ice Limited is a Private Limited Company. The company registration number is 07455449. Splash of Ice Limited has been working since 30 November 2010. The present status of the company is Active. The registered address of Splash of Ice Limited is 92 Egret Crescent Longridge Park Colchester Essex C04 3fp. . GARDNER, Diane Carol is a Director of the company. Director GARDNER, John Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GARDNER, Diane Carol
Appointed Date: 06 January 2011
69 years old

Resigned Directors

Director
GARDNER, John Richard
Resigned: 06 January 2011
Appointed Date: 30 November 2010
69 years old

Persons With Significant Control

Mrs Diane Carol Gardner
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

SPLASH OF ICE LIMITED Events

14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
09 Aug 2016
Accounts for a dormant company made up to 30 November 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

29 Apr 2015
Accounts for a dormant company made up to 30 November 2014
16 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1

...
... and 6 more events
12 Jan 2012
Registered office address changed from 39 Egret Crescent Longridge Park Colchester Essex CO4 3FP on 12 January 2012
07 Feb 2011
Termination of appointment of John Gardner as a director
07 Feb 2011
Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD Wales on 7 February 2011
07 Feb 2011
Appointment of Diane Carol Gardner as a director
30 Nov 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)