Company Information for INDULGENCE ICE CREAM LIMITED
HOPKIN, THE HEATH LAVENHAM ROAD, GREAT WALDINGFIELD, SUDBURY, SUFFOLK, CO10 0SA,
|
Company Registration Number
04719735
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INDULGENCE ICE CREAM LIMITED | |
Legal Registered Office | |
HOPKIN, THE HEATH LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA Other companies in CO10 | |
Company Number | 04719735 | |
---|---|---|
Company ID Number | 04719735 | |
Date formed | 2003-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 29/01/2020 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-08 15:03:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDULGENCE ICE CREAM, LTD. | 7280 BLANEY RD - DELAWARE OH 43015 | Active | Company formed on the 2013-10-28 |
Officer | Role | Date Appointed |
---|---|---|
FRANCIS JOHN HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY STONE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/15 TO 29/04/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Francis John Hunter on 2013-04-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Francis John Hunter on 2010-04-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL STONE | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/04/09; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/2008 FROM 2 PEARTREE LANE DANBURY CHELMSFORD CM3 4LS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS HUNTER / 01/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/08 FROM: HOPKIN THE HEATH LAVENHAM ROAD GREAT WALDINGFIELD SUDBURY SUFFOLK CO10 0SA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/09/04 FROM: UNIT 3 ALEXANDRA ROAD SUDBURY SUFFOLK CO10 2XH | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.16 | 9 |
MortgagesNumMortOutstanding | 0.66 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46330 - Wholesale of dairy products, eggs and edible oils and fats
Creditors Due Within One Year | 2013-04-30 | £ 36,387 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 36,646 |
Creditors Due Within One Year | 2011-05-01 | £ 29,523 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDULGENCE ICE CREAM LIMITED
Called Up Share Capital | 2011-05-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 824 |
Current Assets | 2013-04-30 | £ 1,593 |
Current Assets | 2012-05-01 | £ 3,004 |
Current Assets | 2011-05-01 | £ 3,669 |
Debtors | 2011-05-01 | £ 1,345 |
Stocks Inventory | 2012-05-01 | £ 2,278 |
Stocks Inventory | 2011-05-01 | £ 1,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46330 - Wholesale of dairy products, eggs and edible oils and fats) as INDULGENCE ICE CREAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |