Company NameThe Ice Company UK Limited
DirectorCees Lubbers
Company StatusActive - Proposal to Strike off
Company Number04101791
CategoryPrivate Limited Company
Incorporation Date3 November 2000(23 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCees Lubbers
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed03 November 2000(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressL. Van Deijssellaan 220 2024
Ac Haarlem
Netherlands
Secretary NameMonique Geervliet
NationalityBritish
StatusResigned
Appointed21 July 2006(5 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressEsschilderstraat 43 Haarlem
2012 Bc
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBuzzacott Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address12 New Fetter Lane
London
EC4A 1AG
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Cees Lubbers
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,735
Cash£2,330
Current Liabilities£11,086

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 November 2022 (1 year, 4 months ago)
Next Return Due17 November 2023 (overdue)

Filing History

8 January 2021Director's details changed for Cees Lubbers on 1 November 2020 (2 pages)
8 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
8 January 2021Change of details for Cees Lubbers as a person with significant control on 1 November 2020 (2 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
26 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
26 November 2019Change of details for Cees Lubbers as a person with significant control on 25 November 2019 (2 pages)
26 November 2019Director's details changed for Cees Lubbers on 25 November 2019 (2 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Micro company accounts made up to 30 April 2018 (5 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
14 November 2018Termination of appointment of Monique Geervliet as a secretary on 31 March 2018 (1 page)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 November 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 November 2016 (1 page)
15 November 2016Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 15 November 2016 (1 page)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
4 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
10 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 19 January 2011 (1 page)
19 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
19 January 2011Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 19 January 2011 (1 page)
19 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Cees Lubbers on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Cees Lubbers on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Cees Lubbers on 1 December 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 December 2008Secretary's change of particulars / monique geervliet / 06/11/2008 (1 page)
15 December 2008Director's change of particulars / cees lubbers / 06/12/2008 (1 page)
15 December 2008Director's change of particulars / cees lubbers / 06/12/2008 (1 page)
15 December 2008Return made up to 03/11/08; full list of members (3 pages)
15 December 2008Return made up to 03/11/08; full list of members (3 pages)
15 December 2008Secretary's change of particulars / monique geervliet / 06/11/2008 (1 page)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 January 2008Registered office changed on 11/01/08 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
11 January 2008Return made up to 03/11/07; full list of members (2 pages)
11 January 2008Return made up to 03/11/07; full list of members (2 pages)
11 January 2008Registered office changed on 11/01/08 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
28 September 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2007Return made up to 03/11/06; full list of members (2 pages)
14 February 2007Return made up to 03/11/06; full list of members (2 pages)
1 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 February 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 January 2007New secretary appointed (2 pages)
26 January 2007New secretary appointed (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 12 new fetter lane london EC4A 1AG (1 page)
2 October 2006Secretary resigned (1 page)
2 October 2006Registered office changed on 02/10/06 from: 12 new fetter lane london EC4A 1AG (1 page)
2 October 2006Secretary resigned (1 page)
22 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
22 June 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
24 May 2006Return made up to 03/11/05; full list of members (6 pages)
24 May 2006Return made up to 03/11/05; full list of members (6 pages)
5 August 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Total exemption full accounts made up to 30 April 2003 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2003 (9 pages)
8 November 2004Return made up to 03/11/04; full list of members (6 pages)
8 November 2004Return made up to 03/11/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 30 April 2002 (9 pages)
9 June 2004Total exemption full accounts made up to 30 April 2002 (9 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Return made up to 03/11/03; full list of members (6 pages)
23 December 2003Return made up to 03/11/03; full list of members (6 pages)
6 March 2003Return made up to 03/11/02; full list of members (6 pages)
6 March 2003Return made up to 03/11/02; full list of members (6 pages)
4 September 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
4 September 2002Delivery ext'd 3 mth 30/04/02 (2 pages)
12 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
21 November 2000Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
3 November 2000Incorporation (17 pages)
3 November 2000Incorporation (17 pages)