Hoddesdon
Hertfordshire
EN11 0WZ
Director Name | Mr Dean Albert Barnard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Trident Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ |
Director Name | Mr Nick Cook |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 6 Trident Industrial Estate Pindar Road Hoddesdon Hertfordshire EN11 0WZ |
Director Name | Mr Giacomo Graziano Carroccia |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Woodhouse Avenue Perivale Greenford Middlesex UB6 8LQ |
Director Name | Luis Miguel De Melo Espenica |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Summit Way London N14 7NN |
Website | icehygiene.com |
---|---|
Email address | [email protected] |
Telephone | 020 87113432 |
Telephone region | London |
Registered Address | 2 New England Industrial Estate Pindar Road Hoddeston Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Giacomo Graziano Carroccia 50.00% Ordinary |
---|---|
1 at £1 | Luis Miguel De Melo Espenica 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,308 |
Cash | £16,058 |
Current Liabilities | £107,288 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
16 July 2021 | Delivered on: 30 July 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|
26 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
---|---|
14 September 2023 | Cessation of Luis Miguel Melo Espencia as a person with significant control on 11 July 2019 (1 page) |
14 September 2023 | Cessation of Giacomo Graziano Carroccia as a person with significant control on 11 July 2019 (1 page) |
14 September 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
1 February 2023 | Termination of appointment of Peter John Bangay as a director on 24 January 2023 (1 page) |
31 January 2023 | Termination of appointment of a secretary (2 pages) |
3 November 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
28 January 2022 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
30 July 2021 | Registration of charge 082505500001, created on 16 July 2021 (21 pages) |
13 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
19 September 2019 | Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 2 New England Industrial Estate Pindar Road Hoddeston Hertfordshire EN11 0BZ on 19 September 2019 (1 page) |
11 July 2019 | Change of details for Hygiene Systems Limited as a person with significant control on 1 July 2019 (2 pages) |
10 July 2019 | Notification of Hygiene Systems Limited as a person with significant control on 1 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with updates (5 pages) |
2 July 2019 | Appointment of Mr Nick Cook as a director on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Dean Albert Barnard as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Luis Miguel De Melo Espenica as a director on 1 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Giacomo Graziano Carroccia as a director on 1 July 2019 (1 page) |
1 July 2019 | Appointment of Mr Peter John Bangay as a director on 1 July 2019 (2 pages) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
11 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 11 October 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
25 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
26 February 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
26 February 2014 | Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 October 2012 | Incorporation (36 pages) |
12 October 2012 | Incorporation (36 pages) |