Ct Ice Limited DEESIDE


Ct Ice started in year 2001 as Private Limited Company with registration number 04173030. The Ct Ice company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Deeside at Second Avenue. Postal code: CH5 2NW. Since 12th October 2012 Ct Ice Limited is no longer carrying the name Cooltrader.

At the moment there are 2 directors in the the firm, namely Tarsem D. and Malcolm W.. In addition one secretary - Duncan V. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ct Ice Limited Address / Contact

Office Address Second Avenue
Office Address2 Deeside Industrial Park
Town Deeside
Post code CH5 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04173030
Date of Incorporation Tue, 6th Mar 2001
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Duncan V.

Position: Secretary

Appointed: 31 December 2014

Tarsem D.

Position: Director

Appointed: 28 March 2007

Malcolm W.

Position: Director

Appointed: 25 January 2002

Jayne B.

Position: Secretary

Appointed: 01 April 2011

Resigned: 31 December 2014

Colin W.

Position: Director

Appointed: 04 September 2006

Resigned: 29 September 2012

Nicholas C.

Position: Director

Appointed: 12 April 2006

Resigned: 22 September 2017

John B.

Position: Secretary

Appointed: 03 January 2006

Resigned: 01 April 2011

Andrew B.

Position: Director

Appointed: 03 January 2006

Resigned: 28 February 2007

Andrew E.

Position: Director

Appointed: 25 January 2002

Resigned: 29 September 2012

Andrew P.

Position: Secretary

Appointed: 25 January 2002

Resigned: 03 January 2006

Andrew P.

Position: Director

Appointed: 25 January 2002

Resigned: 28 February 2007

Mark O.

Position: Secretary

Appointed: 14 March 2001

Resigned: 25 January 2002

Mark O.

Position: Director

Appointed: 14 March 2001

Resigned: 25 January 2002

James D.

Position: Director

Appointed: 14 March 2001

Resigned: 25 January 2002

Daniel D.

Position: Nominee Secretary

Appointed: 06 March 2001

Resigned: 14 March 2001

Daniel D.

Position: Nominee Director

Appointed: 06 March 2001

Resigned: 14 March 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Ct Ice Acquisitions Limited from Deeside, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ct Ice (Holdings) Limited that put Flintshire, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ct Ice Acquisitions Limited

Second Avenue Deeside Industrial Park, Deeside, CH5 2NW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05323800
Notified on 22 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ct Ice (Holdings) Limited

Second Avenue Deeside Industrial Park, Deeside, Flintshire, CH5 2NW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 22 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cooltrader October 12, 2012
Summerpoint June 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 24th March 2023
filed on: 17th, November 2023
Free Download (6 pages)

Company search

Advertisements