Company NameIce Hygiene Supplies Ltd
Company StatusActive
Company Number08250550
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter John Bangay
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Trident Industrial Estate Pindar Road
Hoddesdon
Hertfordshire
EN11 0WZ
Director NameMr Dean Albert Barnard
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Trident Industrial Estate Pindar Road
Hoddesdon
Hertfordshire
EN11 0WZ
Director NameMr Nick Cook
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Trident Industrial Estate Pindar Road
Hoddesdon
Hertfordshire
EN11 0WZ
Director NameMr Giacomo Graziano Carroccia
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address119 Woodhouse Avenue
Perivale
Greenford
Middlesex
UB6 8LQ
Director NameLuis Miguel De Melo Espenica
Date of BirthJuly 1970 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Summit Way
London
N14 7NN

Contact

Websiteicehygiene.com
Email address[email protected]
Telephone020 87113432
Telephone regionLondon

Location

Registered Address2 New England Industrial Estate
Pindar Road
Hoddeston
Hertfordshire
EN11 0BZ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Giacomo Graziano Carroccia
50.00%
Ordinary
1 at £1Luis Miguel De Melo Espenica
50.00%
Ordinary

Financials

Year2014
Net Worth£52,308
Cash£16,058
Current Liabilities£107,288

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

16 July 2021Delivered on: 30 July 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
14 September 2023Cessation of Luis Miguel Melo Espencia as a person with significant control on 11 July 2019 (1 page)
14 September 2023Cessation of Giacomo Graziano Carroccia as a person with significant control on 11 July 2019 (1 page)
14 September 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
1 February 2023Termination of appointment of Peter John Bangay as a director on 24 January 2023 (1 page)
31 January 2023Termination of appointment of a secretary (2 pages)
3 November 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
30 July 2021Registration of charge 082505500001, created on 16 July 2021 (21 pages)
13 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
3 September 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
19 September 2019Registered 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 2019Change of details for Hygiene Systems Limited as a person with significant control on 1 July 2019 (2 pages)
10 July 2019Notification of Hygiene Systems Limited as a person with significant control on 1 July 2019 (2 pages)
10 July 2019Confirmation statement made on 1 July 2019 with updates (5 pages)
2 July 2019Appointment of Mr Nick Cook as a director on 1 July 2019 (2 pages)
1 July 2019Appointment of Mr Dean Albert Barnard as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Luis Miguel De Melo Espenica as a director on 1 July 2019 (1 page)
1 July 2019Termination of appointment of Giacomo Graziano Carroccia as a director on 1 July 2019 (1 page)
1 July 2019Appointment of Mr Peter John Bangay as a director on 1 July 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 October 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 February 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
26 February 2014Previous accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
12 October 2012Incorporation (36 pages)
12 October 2012Incorporation (36 pages)