Company Information for CRUSHED ICE LIMITED
44 HUXLEY CLOSE, PARK FARM INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 6AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
CRUSHED ICE LIMITED | |
Legal Registered Office | |
44 HUXLEY CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6AB Other companies in NN29 | |
Company Number | 04879902 | |
---|---|---|
Company ID Number | 04879902 | |
Date formed | 2003-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2024 | |
Account next due | 30/09/2026 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB823367528 |
Last Datalog update: | 2025-03-05 10:21:17 |
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 | ||
---|---|---|---|---|
![]() |
Crushed Ice LLC | 550 Dukes Way Dacono CO 80514 | Voluntarily Dissolved | Company formed on the 2014-05-02 |
![]() |
CRUSHED ICE MEDIA LLC | California | Unknown | |
![]() |
CRUSHED ICE INC. | 1708 CRESTED RIDGE RD ALEDO TX 76008 | Active | Company formed on the 2021-04-21 |
![]() |
CRUSHED ICE FREEDOM PTY LTD | Active | Company formed on the 2021-12-02 | |
![]() |
CRUSHED ICE FREEDOM PTY LTD | Active | Company formed on the 2021-12-02 | |
![]() |
CRUSHED ICE, LLC | 104 17TH STREET Erie BUFFALO NY 14213 | Active | Company formed on the 2021-10-18 |
Officer | Role | Date Appointed |
---|---|---|
JANINE CLARE BEAVAN |
||
RICHARD ANDREW HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC WILLIAMS |
Director | ||
JANINE CLARE BEAVAN |
Director | ||
DOMINIC WILLIAMS |
Director | ||
MARIE HARRIS |
Company Secretary | ||
RICHARD HARRIS |
Director | ||
MARIE HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIVG LIMITED | Director | 2016-04-28 | CURRENT | 2002-03-11 | Active | |
CLENAWARE LEASING LTD | Director | 2016-04-28 | CURRENT | 2013-01-28 | Active | |
TIVG LIMITED | Director | 2017-07-12 | CURRENT | 2002-03-11 | Active | |
CLENAWARE LEASING LTD | Director | 2017-07-12 | CURRENT | 2013-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/02/25, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2024-12-31 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANINE CLARE BEAVAN | |
PSC07 | CESSATION OF JANINE CLARE BEAVAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN LEE STANYER | |
SH01 | 01/01/20 STATEMENT OF CAPITAL GBP 100 | |
PSC04 | Change of details for Mrs Janine Clare Beavan as a person with significant control on 2020-02-22 | |
AP01 | DIRECTOR APPOINTED MR RYAN LEE STANYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANDREW HARRIS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIAMS | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/15 FROM The Wagon Hovel Strixton Manor Business Centre Strixton Wellingborough Northamptonshire NN29 7PA | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANINE CLARE BEAVAN | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANINE BEAVAN | |
AP01 | DIRECTOR APPOINTED MR DOMINIC WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC WILLIAMS | |
AA01 | Current accounting period extended from 31/08/13 TO 31/12/13 | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARIE HARRIS | |
AP01 | DIRECTOR APPOINTED MRS JANINE CLARE BEAVAN | |
AP01 | DIRECTOR APPOINTED MR DOMINIC WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/05 FROM: PLUM PARK SUITE 10 WATLING STREET PAULERSPURY TOWCESTER NORTHAMPTONSHIRE NN12 6LQ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 6 MARSHAW PLACE, EMERSON VALLEY MILTON KEYNES BUCKINGHAMSHIRE MK4 2BP | |
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 | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
|
|
|
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 CRUSHED ICE LIMITED
CRUSHED ICE LIMITED owns 9 domain names.
clenaglass.co.uk cleanaware.co.uk crushediceonline.co.uk monitoringonline.co.uk natural-unity.co.uk talentbankuk.co.uk digital-docs.co.uk digitaldocuments.co.uk ludlow-castle.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CRUSHED ICE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wellingborough Borough Council | Offices and Premises | THE WAGON HOVEL 12/14 STRIXTON MANOR BUSINESS CENTR STRIXTON VILLAGE STRIXTON WELLINGBOROUGH NN29 7PA | 16,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |