-
ICE-GROUP GRIMSBY LIMITED - Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, United Kingdom
Company Information
- Company registration number
- 09988945
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Business Hive
- 13 Dudley Street
- Grimsby
- North East Lincolnshire
- DN31 2AW Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, DN31 2AW UK
Management
- Managing Directors
- GUNNARSSON, Gudmundur
- MAGNUSSON, Matthias
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-02-05
- Age Of Company 2016-02-05 8 years
- SIC/NACE
- 46380
Ownership
- Beneficial Owners
- Mr Gudmundur Gunnarsson
- Mr Kristthor Gunnarsson
- Mr Gudmundur Gunnarsson
- Mr Kristthor Gunnarsson
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- JHS EXPORT LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-10-04
- Last Date: 2023-09-20
-
ICE-GROUP GRIMSBY LIMITED Company Description
- ICE-GROUP GRIMSBY LIMITED is a ltd registered in United Kingdom with the Company reg no 09988945. Its current trading status is "live". It was registered 2016-02-05. It was previously called JHS EXPORT LIMITED. It has declared SIC or NACE codes as "46380". It has 2 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Business Hive .
Get ICE-GROUP GRIMSBY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ice-Group Grimsby Limited - Business Hive, 13 Dudley Street, Grimsby, North East Lincolnshire, United Kingdom
- 2016-02-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ICE-GROUP GRIMSBY 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 2024
-
resolution (2024-04-25) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2024-04-25) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2024-04-25) - AD01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-small (2023-09-20) - AA
-
confirmation-statement-with-updates (2023-09-22) - CS01
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-03-29) - SH01
-
accounts-with-accounts-type-small (2022-04-22) - AA
-
confirmation-statement-with-updates (2022-09-26) - CS01
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-02-01) - CH01
-
accounts-with-accounts-type-small (2021-04-22) - AA
-
confirmation-statement-with-updates (2021-09-21) - CS01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-08-17) - AP01
-
accounts-with-accounts-type-small (2020-06-05) - AA
-
termination-director-company-with-name-termination-date (2020-08-17) - TM01
-
confirmation-statement-with-updates (2020-09-22) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-09-25) - CS01
-
change-person-director-company-with-change-date (2019-09-10) - CH01
-
mortgage-satisfy-charge-full (2019-05-08) - MR04
-
accounts-with-accounts-type-small (2019-04-16) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-03-20) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-25) - AD01
-
resolution (2018-10-24) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-09-20) - CS01
-
cessation-of-a-person-with-significant-control (2018-09-17) - PSC07
-
change-to-a-person-with-significant-control (2018-09-06) - PSC05
-
notification-of-a-person-with-significant-control (2018-03-19) - PSC01
-
confirmation-statement-with-updates (2018-02-27) - CS01
-
termination-director-company-with-name-termination-date (2018-02-16) - TM01
-
appoint-person-director-company-with-name-date (2018-03-19) - AP01
-
confirmation-statement-with-updates (2018-03-16) - CS01
-
termination-director-company-with-name-termination-date (2018-03-08) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-01) - MR01
-
capital-allotment-shares (2018-02-23) - SH01
-
appoint-person-director-company-with-name-date (2018-02-16) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-09-29) - AA
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
change-account-reference-date-company-previous-shortened (2017-03-27) - AA01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-03-18) - TM01
-
incorporation-company (2016-02-05) - NEWINC
-
certificate-change-of-name-company (2016-03-21) - CERTNM
-
appoint-person-director-company-with-name-date (2016-03-18) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-11) - AR01