Ice Training & Recruitment Ltd

DataGardener
dissolved

Ice Training & Recruitment Ltd

03761941Private Limited With Share Capital

Speedwell Mill Old Coach Road, Tansley, Derbyshire, DE45FY
Incorporated

28/04/1999

Company Age

26 years

Directors

1

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Ice Training & Recruitment Ltd (03761941) is a private limited with share capital incorporated on 28/04/1999 (26 years old) and registered in derbyshire, DE45FY. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 28/04/1999
DE45FY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Est. Turnover

£223.6K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Gazette Dissolved Liquidation
Category:Gazette
Date:04-03-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-10-2021
Resolution
Category:Resolution
Date:12-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2021
Resolution
Category:Resolution
Date:15-05-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:17-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-02-2011
Termination Director Company With Name
Category:Officers
Date:28-01-2011
Termination Director Company With Name
Category:Officers
Date:27-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2011
Termination Secretary Company With Name
Category:Officers
Date:27-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-07-2009
Legacy
Category:Annual Return
Date:08-05-2009
Legacy
Category:Address
Date:08-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2008
Legacy
Category:Annual Return
Date:15-05-2008
Legacy
Category:Officers
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2007
Legacy
Category:Annual Return
Date:30-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2006
Legacy
Category:Officers
Date:16-06-2006
Legacy
Category:Annual Return
Date:16-06-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2006
Legacy
Category:Annual Return
Date:03-05-2006
Legacy
Category:Accounts
Date:21-11-2005
Legacy
Category:Mortgage
Date:18-11-2005
Legacy
Category:Annual Return
Date:17-05-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-12-2004
Legacy
Category:Address
Date:21-12-2004
Legacy
Category:Address
Date:14-07-2004
Legacy
Category:Annual Return
Date:26-04-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-03-2004
Legacy
Category:Annual Return
Date:27-06-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-01-2003
Legacy
Category:Annual Return
Date:02-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2001
Legacy
Category:Annual Return
Date:27-07-2001
Legacy
Category:Officers
Date:27-07-2001
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-12-2000
Legacy
Category:Annual Return
Date:30-11-2000
Gazette Notice Compulsary
Category:Gazette
Date:31-10-2000
Legacy
Category:Capital
Date:17-09-1999
Incorporation Company
Category:Incorporation
Date:28-04-1999

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date30/04/2022
Filing Date30/04/2021
Latest Accounts31/07/2020

Trading Addresses

Speedwell Mill, Old Coach Road, Tansley, Matlock, DE45FYRegistered

Contact

Speedwell Mill Old Coach Road, Tansley, Derbyshire, DE45FY