Ice Impressions Limited WOODFORD GREEN


Ice Impressions started in year 1998 as Private Limited Company with registration number 03526165. The Ice Impressions company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Woodford Green at Co Nicholas Hall,. Postal code: IG8 0XA.

Currently there are 2 directors in the the firm, namely Lesley M. and Graham M.. In addition one secretary - Lesley M. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the CO2 8HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233585 . It is located at Unit 4, Grange Way Business Park, Colchester with a total of 2 cars.

Ice Impressions Limited Address / Contact

Office Address Co Nicholas Hall,
Office Address2 7, Johnston Road
Town Woodford Green
Post code IG8 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03526165
Date of Incorporation Thu, 12th Mar 1998
Industry Other food services
End of financial Year 31st July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Lesley M.

Position: Director

Appointed: 12 March 1998

Lesley M.

Position: Secretary

Appointed: 12 March 1998

Graham M.

Position: Director

Appointed: 12 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1998

Resigned: 12 March 1998

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we discovered, there is Graham M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lesley M. This PSC owns 25-50% shares and has 25-50% voting rights.

Graham M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Lesley M.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth118 457141 783171 110182 308183 396       
Balance Sheet
Cash Bank On Hand    22 98920 81599 57989 75312040 269176 345100 228
Current Assets352 604462 020384 581396 155439 383455 634480 235453 920303 385405 195404 883127 268
Debtors225 887345 731303 174317 442334 527345 078305 278270 249267 224281 528178 37427 040
Net Assets Liabilities    178 783179 468180 809182 10446 494150 528125 97540 120
Other Debtors     35 54763 01099 05456 442  14 957
Property Plant Equipment    47 32766 88266 42753 71645 10434 03928 81032 934
Total Inventories    81 86789 74175 37893 91836 04183 39850 164 
Cash Bank In Hand52 95048 34121017122 989       
Stocks Inventory73 76767 94881 19778 54281 867       
Tangible Fixed Assets88 41272 45374 22358 64147 327       
Reserves/Capital
Called Up Share Capital40 00040 00040 00040 00040 000       
Profit Loss Account Reserve78 457101 783131 110142 308143 396       
Shareholder Funds118 457141 783171 110182 308183 396       
Other
Accumulated Depreciation Impairment Property Plant Equipment    258 829201 297218 483218 110228 773226 559232 555518
Average Number Employees During Period       33243
Bank Borrowings Overdrafts        24 51223 33317 1829 248
Creditors    27 05158 07049 04738 47432 66445 22331 24556 636
Finance Lease Liabilities Present Value Total     17 44415 1403 265   29 417
Finance Lease Payments Owing Minimum Gross     27 91130 50415 1403 265  32 929
Future Minimum Lease Payments Under Non-cancellable Operating Leases      192     
Increase From Depreciation Charge For Year Property Plant Equipment     16 73217 18613 08410 6637 2245 996518
Net Current Assets Liabilities45 46385 136121 557158 717163 119179 804170 593172 99539 308166 230132 22770 080
Number Shares Issued Fully Paid     40 00040 000     
Other Creditors     110 773155 354141 419140 36991 259104 58711 830
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     74 263 13 457 9 438 232 555
Other Disposals Property Plant Equipment     82 409 17 644 16 325 261 365
Other Remaining Borrowings     40 62633 90735 20932 66421 89014 06317 971
Other Taxation Social Security Payable     137 969121 630103 36064 988113 993107 63131 715
Par Value Share 111111     
Property Plant Equipment Gross Cost    306 154268 180284 910271 826273 877260 598261 36533 452
Provisions For Liabilities Balance Sheet Subtotal    4 6109 1487 1646 1335 2544 5183 8176 258
Taxation Including Deferred Taxation Balance Sheet Subtotal    4 610       
Total Additions Including From Business Combinations Property Plant Equipment     44 43516 7304 5602 0513 04676733 452
Total Assets Less Current Liabilities133 875157 589195 780217 358210 446246 686237 020226 71184 412200 269161 037103 014
Trade Creditors Trade Payables     27 08832 65836 14634 20827 88054 1189 020
Trade Debtors Trade Receivables     309 531242 268171 195210 782281 528178 37412 083
Creditors Due After One Year15 41815 80624 67035 05027 050       
Creditors Due Within One Year307 141376 884263 024237 438276 264       
Number Shares Allotted 40 00040 00040 00040 000       
Share Capital Allotted Called Up Paid40 00040 00040 00040 00040 000       

Transport Operator Data

Unit 4
Address Grange Way Business Park , Grange Way
City Colchester
Post code CO2 8HF
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 19th, January 2024
Free Download (14 pages)

Company search