-
ICE LOCKER GROUP LIMITED - Kc53/54 Knowledge Centre Wyboston Lakes, Great North Road, Wyboston, Beds, United Kingdom
Company Information
- Company registration number
- 08342219
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Kc53/54 Knowledge Centre Wyboston Lakes
- Great North Road
- Wyboston
- Beds
- MK44 3BY
- United Kingdom Kc53/54 Knowledge Centre Wyboston Lakes, Great North Road, Wyboston, Beds, MK44 3BY, United Kingdom UK
Management
- Managing Directors
- LOWE, David
- WHINCUP, Laura Anne
- Company secretaries
- WHINCUP, Laura Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-28
- Age Of Company 2012-12-28 11 years
- SIC/NACE
- 28290
Ownership
- Beneficial Owners
- David Lowe
- David Lowe
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CRAFTSMAN LOCKERS LIMITED
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2021-01-11
- Last Date: 2019-11-30
-
ICE LOCKER GROUP LIMITED Company Description
- ICE LOCKER GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 08342219. Its current trading status is "live". It was registered 2012-12-28. It was previously called CRAFTSMAN LOCKERS LIMITED. It has declared SIC or NACE codes as "28290". It has 2 directors and 1 secretary.It can be contacted at Kc53/54 Knowledge Centre Wyboston Lakes .
Get ICE LOCKER GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ice Locker Group Limited - Kc53/54 Knowledge Centre Wyboston Lakes, Great North Road, Wyboston, Beds, United Kingdom
- 2012-12-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ICE LOCKER GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-10-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
-
confirmation-statement-with-no-updates (2019-12-02) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-31) - AA
-
confirmation-statement-with-no-updates (2018-12-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
change-account-reference-date-company-previous-extended (2017-11-30) - AA01
-
termination-director-company-with-name-termination-date (2017-08-24) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-27) - AD01
-
accounts-with-accounts-type-full (2017-03-23) - AA
-
change-person-director-company-with-change-date (2017-01-12) - CH01
keyboard_arrow_right 2016
-
appoint-person-secretary-company-with-name-date (2016-06-14) - AP03
-
termination-secretary-company-with-name-termination-date (2016-06-14) - TM02
-
appoint-person-director-company-with-name-date (2016-06-14) - AP01
-
resolution (2016-06-16) - RESOLUTIONS
-
memorandum-articles (2016-06-17) - MA
-
capital-allotment-shares (2016-10-26) - SH01
-
termination-director-company-with-name-termination-date (2016-08-12) - TM01
-
appoint-person-director-company-with-name-date (2016-11-16) - AP01
-
certificate-change-of-name-company (2016-05-31) - CERTNM
-
mortgage-satisfy-charge-full (2016-08-09) - MR04
-
confirmation-statement-with-updates (2016-12-13) - CS01
-
change-of-name-notice (2016-05-31) - CONNOT
-
accounts-with-accounts-type-small (2016-02-08) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
appoint-person-secretary-company-with-name-date (2015-12-07) - AP03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-15) - AR01
-
mortgage-charge-whole-release-with-charge-number (2014-03-24) - MR05
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-14) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-01-18) - AP01
-
change-registered-office-address-company-with-date-old-address (2013-01-24) - AD01
-
legacy (2013-02-01) - MG01
-
legacy (2013-02-16) - MG01
-
change-account-reference-date-company-current-shortened (2013-03-11) - AA01
-
appoint-person-secretary-company-with-name (2013-05-16) - AP03
-
termination-secretary-company-with-name (2013-10-10) - TM02
-
appoint-person-secretary-company-with-name (2013-10-10) - AP03
-
change-account-reference-date-company-current-extended (2013-10-10) - AA01
-
termination-secretary-company-with-name (2013-12-09) - TM02
-
change-registered-office-address-company-with-date-old-address (2013-03-15) - AD01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-12-31) - TM01
-
incorporation-company (2012-12-28) - NEWINC