Ice Hygiene Supplies Ltd

General information

Name:

Ice Hygiene Supplies Limited

Office Address:

2 New England Industrial Estate Pindar Road EN11 0BZ Hoddeston

Number: 08250550

Incorporation date: 2012-10-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ice Hygiene Supplies Ltd could be reached at 2 New England Industrial Estate, Pindar Road in Hoddeston. Its postal code is EN11 0BZ. Ice Hygiene Supplies has been operating in this business since the company was started in 2012. Its Companies House Registration Number is 08250550. The firm's registered with SIC code 96090 - Other service activities not elsewhere classified. Ice Hygiene Supplies Limited filed its account information for the financial year up to 2023-01-31. Its most recent annual confirmation statement was filed on 2023-07-01.

From the data we have gathered, this particular limited company was created in October 2012 and has so far been run by five directors, out of whom two (Dean B. and Nick C.) are still listed as current directors.

The companies that control this firm are: Hygiene Systems Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Hoddesdon at Pindar Road, EN11 0WZ, Hertfordshire and was registered as a PSC under the registration number 01967407.

Financial data based on annual reports

Company staff

Dean B.

Role: Director

Appointed: 01 July 2019

Latest update: 24 April 2024

Nick C.

Role: Director

Appointed: 01 July 2019

Latest update: 24 April 2024

People with significant control

Hygiene Systems Limited
Address: Unit 6 Trident Industrial Estate Pindar Road, Hoddesdon, Hertfordshire, EN11 0WZ, England
Legal authority Uk Company Law
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Members
Registration number 01967407
Notified on 1 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Giacomo C.
Notified on 6 April 2016
Ceased on 11 July 2019
Nature of control:
1/2 or less of shares
Luis E.
Notified on 6 April 2016
Ceased on 11 July 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 12 October 2012
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 30 May 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 1 September 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to January 31, 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

HQ address,
2015

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

HQ address,
2016

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Marchant Lewis Limited

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode