General information

Name:

Ice Roofing Ltd

Office Address:

100 St James Road NN5 5LF Northampton

Number: 07303473

Incorporation date: 2010-07-02

Dissolution date: 2022-10-04

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Faxes:

  • 01604581153

Emails:

  • enquiries@iceroofing.co.uk

Websites

iceroofing.com
www.iceroofing.com
www.iceroofing.co.uk

Description

Data updated on:

Registered as 07303473 14 years ago, Ice Roofing Limited had been a private limited company until Tuesday 4th October 2022 - the date it was formally closed. The last known mailing address was 100 St James Road, Northampton.

The directors were as follow: Paul S. chosen to lead the company thirteen years ago and Gareth D. chosen to lead the company thirteen years ago.

Executives who had control over the firm were as follows: Paul S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Gareth D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sarah B.

Role: Secretary

Appointed: 08 February 2017

Latest update: 30 May 2023

Paul S.

Role: Director

Appointed: 13 June 2011

Latest update: 30 May 2023

Gareth D.

Role: Director

Appointed: 23 May 2011

Latest update: 30 May 2023

People with significant control

Paul S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gareth D.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ian C.
Notified on 1 July 2016
Ceased on 14 February 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2018
Account last made up date 31 May 2016
Confirmation statement next due date 16 July 2018
Confirmation statement last made up date 02 July 2017
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 October 2014
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 October 2015
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 1 November 2016
Annual Accounts 25 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 25 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 32 The Business Centre Ross Road

Post code:

NN5 5AX

City / Town:

Northampton

HQ address,
2014

Address:

76 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2015

Address:

76 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

HQ address,
2016

Address:

76 Tenter Road Moulton Park

Post code:

NN3 6AX

City / Town:

Northampton

Accountant/Auditor,
2016 - 2013

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Milton Keynes Council 2 £ 3 025.25
2014-10-24 5100733462 £ 1 875.00 Supplies And Services
2014-02-19 5100696429 £ 1 150.25 Supplies And Services
2013 Milton Keynes Council 1 £ 15 489.75
2013-01-18 5100630369 £ 15 489.75 Supplies And Services

Search other companies

Services (by SIC Code)

  • 43910 : Roofing activities
12
Company Age

Similar companies nearby

Closest companies