Pinner Road
Harrow
Middlesex
HA2 6ED
Director Name | Mr Patrick Coughlan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 1994) |
Role | Sales Director |
Correspondence Address | 1 Park Lane Hayes Middlesex UB4 8AA |
Secretary Name | Mrs Penelope Minchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howgate Close Bembridge Isle Of Wight PO35 5TG |
Director Name | Mr Simon James Minchin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2014(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
Website | ultraice.eu |
---|---|
Email address | [email protected] |
Telephone | 01293 532732 |
Telephone region | Crawley |
Registered Address | 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone North |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
63 at £1 | Mr Jameie Minchin 63.00% Ordinary |
---|---|
13 at £1 | Mrs Penelope Minchin 13.00% Ordinary |
12 at £1 | Katie Jane Minchin 12.00% Ordinary |
12 at £1 | Simon James Minchin 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £251,023 |
Cash | £1,059 |
Current Liabilities | £784,132 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
10 November 2015 | Delivered on: 12 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
19 August 2014 | Delivered on: 20 August 2014 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
20 March 2012 | Delivered on: 27 March 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
19 March 2012 | Delivered on: 21 March 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 45988048 with the bank. Outstanding |
20 January 1999 | Delivered on: 8 February 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
23 July 1987 | Delivered on: 30 July 1987 Satisfied on: 31 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
9 May 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
4 April 2020 | Termination of appointment of Penelope Minchin as a secretary on 24 May 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
29 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (13 pages) |
10 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
9 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 November 2015 | Registration of charge 019348860006, created on 10 November 2015 (4 pages) |
12 November 2015 | Registration of charge 019348860006, created on 10 November 2015 (4 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 August 2014 | Registration of charge 019348860005, created on 19 August 2014 (9 pages) |
20 August 2014 | Registration of charge 019348860005, created on 19 August 2014 (9 pages) |
14 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
12 April 2014 | Appointment of Mr Simon James Minchin as a director (2 pages) |
12 April 2014 | Appointment of Mr Simon James Minchin as a director (2 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
22 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
22 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
3 June 2010 | Director's details changed for Mr Jameie Minchin on 1 December 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Jameie Minchin on 1 December 2009 (2 pages) |
3 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Jameie Minchin on 1 December 2009 (2 pages) |
3 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
18 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
18 July 2008 | Return made up to 04/04/08; full list of members (4 pages) |
3 April 2008 | Return made up to 04/04/07; full list of members (4 pages) |
3 April 2008 | Return made up to 04/04/07; full list of members (4 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Return made up to 04/04/06; full list of members (3 pages) |
6 November 2006 | Return made up to 04/04/06; full list of members (3 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
6 October 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
12 July 2005 | Return made up to 04/04/05; full list of members (3 pages) |
12 July 2005 | Return made up to 04/04/05; full list of members (3 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
5 October 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: unit 3, speedway industrial estate dawley road, mayes middlesex, UB3 1DS (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: unit 3, speedway industrial estate dawley road, mayes middlesex, UB3 1DS (1 page) |
27 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
27 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
29 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
29 May 2002 | Return made up to 04/04/02; full list of members (7 pages) |
13 December 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 December 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
12 July 2001 | Return made up to 04/04/01; full list of members (7 pages) |
12 July 2001 | Return made up to 04/04/01; full list of members (7 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
20 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
10 April 2000 | Return made up to 04/04/00; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
6 June 1997 | Return made up to 04/04/97; no change of members (4 pages) |
6 June 1997 | Return made up to 04/04/97; no change of members (4 pages) |
8 October 1996 | Company name changed perivale ice LIMITED\certificate issued on 09/10/96 (2 pages) |
8 October 1996 | Company name changed perivale ice LIMITED\certificate issued on 09/10/96 (2 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
30 September 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
16 May 1996 | Return made up to 04/04/96; full list of members (5 pages) |
16 May 1996 | Return made up to 04/04/96; full list of members (5 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
27 September 1995 | Accounts for a small company made up to 30 November 1994 (14 pages) |
19 June 1995 | Return made up to 04/04/95; change of members (6 pages) |
19 June 1995 | Return made up to 04/04/95; change of members (6 pages) |