Ice Cool Designers Limited

General information

Name:

Ice Cool Designers Ltd

Office Address:

C/o Goodier Smith & Watts Devonshire House WD6 1QQ Manor Way, Borehamwood

Number: 05967153

Incorporation date: 2006-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is located in Manor Way, Borehamwood under the ID 05967153. This firm was registered in 2006. The office of this company is located at C/o Goodier Smith & Watts Devonshire House. The postal code for this location is WD6 1QQ. This business's Standard Industrial Classification Code is 47910 meaning Retail sale via mail order houses or via Internet. 31st October 2022 is the last time when the company accounts were filed.

In this specific firm, all of director's assignments up till now have been met by William S., Paul S. and De S.. When it comes to these three managers, De S. has administered firm for the longest period of time, having become a vital part of company's Management Board on October 2006.

Executives who have control over the firm are as follows: William S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. De S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

William S.

Role: Director

Appointed: 07 April 2022

Latest update: 6 February 2024

Paul S.

Role: Director

Appointed: 01 February 2011

Latest update: 6 February 2024

De S.

Role: Director

Appointed: 18 October 2006

Latest update: 6 February 2024

People with significant control

William S.
Notified on 31 March 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
De S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 18 October 2024
Confirmation statement last made up date 04 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 6 July 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 June 2016
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 2 July 2013
Annual Accounts 25 March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/10/04 (CS01)
filed on: 10th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

73 Hillcrest Avenue Hullbridge

Post code:

SS5 6HE

City / Town:

Hockley

HQ address,
2013

Address:

73 Hillcrest Avenue Hullbridge

Post code:

SS5 6HE

City / Town:

Hockley

HQ address,
2014

Address:

73 Hillcrest Avenue Hullbridge

Post code:

SS5 6HE

City / Town:

Hockley

HQ address,
2015

Address:

73 Hillcrest Avenue Hullbridge

Post code:

SS5 6HE

City / Town:

Hockley

HQ address,
2016

Address:

73 Hillcrest Avenue Hullbridge

Post code:

SS5 6HE

City / Town:

Hockley

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
17
Company Age

Similar companies nearby

Closest companies