Everest Ices Limited


Everest Ices started in year 1987 as Private Limited Company with registration number 02128662. The Everest Ices company has been functioning successfully for 37 years now and its status is active. The firm's office is based in at 170-174 Tithe Street. Postal code: LE5 4BN.

The firm has 4 directors, namely Fazil M., Zuber M. and Shayeshta M. and others. Of them, Shayeshta M., Zavid M. have been with the company the longest, being appointed on 2 April 1992 and Fazil M. and Zuber M. have been with the company for the least time - from 28 October 2019. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Everest Ices Limited Address / Contact

Office Address 170-174 Tithe Street
Office Address2 Leicester
Town
Post code LE5 4BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02128662
Date of Incorporation Wed, 6th May 1987
Industry Manufacture of ice cream
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Shayeshta M.

Position: Secretary

Resigned:

Fazil M.

Position: Director

Appointed: 28 October 2019

Zuber M.

Position: Director

Appointed: 28 October 2019

Shayeshta M.

Position: Director

Appointed: 02 April 1992

Zavid M.

Position: Director

Appointed: 02 April 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats identified, there is Fazil M. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Zuber M. This PSC has significiant influence or control over the company,. The third one is Zavid M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fazil M.

Notified on 1 June 2016
Nature of control: significiant influence or control

Zuber M.

Notified on 1 June 2016
Nature of control: significiant influence or control

Zavid M.

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

Shayeshta 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 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand    10 76320 1462 8298 0875784 896776
Current Assets297 096362 836503 131568 847513 500611 615652 060552 816444 736590 861377 354
Debtors176 950246 091378 275393 904372 109446 469510 231356 729264 304424 475211 896
Net Assets Liabilities    191 193181 249188 175147 49025 3564 047115 699
Other Debtors    159 213227 322252 560218 252144 193159 44780 892
Property Plant Equipment    1 101 2431 053 0321 032 1901 010 020939 162893 717870 828
Total Inventories    130 628145 000139 000188 000179 854161 490164 682
Cash Bank In Hand2 72215 9848 42012 94010 763      
Net Assets Liabilities Including Pension Asset Liability-164 84723 836143 387247 892191 193      
Stocks Inventory117 424100 761116 436162 003130 628      
Tangible Fixed Assets1 030 626991 144990 9931 072 9401 101 243      
Reserves/Capital
Called Up Share Capital100100100100200      
Profit Loss Account Reserve-463 125-274 442-154 891-50 386-107 185      
Other
Accumulated Amortisation Impairment Intangible Assets    29 31129 31129 31129 31129 31129 31129 311
Accumulated Depreciation Impairment Property Plant Equipment    747 703802 707863 015920 967970 7751 019 7641 070 575
Additions Other Than Through Business Combinations Property Plant Equipment     6 79339 466144 6907003 54427 922
Average Number Employees During Period    15141515141412
Bank Borrowings    467 576436 033393 134353 429323 044368 735301 233
Bank Overdrafts    98 452126 380118 52058 48468 88085 292102 019
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    478 460464 783451 106437 429423 752410 075396 398
Creditors    736 557823 892873 160822 282920 3031 005 110725 493
Finance Lease Liabilities Present Value Total    23 33228 63826 45429 71528 00811 525575
Future Minimum Lease Payments Under Non-cancellable Operating Leases      11 38528 11420 6329 8501 606
Increase From Depreciation Charge For Year Property Plant Equipment     55 00460 30859 30552 15848 98950 811
Intangible Assets Gross Cost    29 31129 31129 31129 31129 31129 31129 311
Net Current Assets Liabilities-446 165-251 899-160 030-167 954-223 057-212 277-221 100-269 466-475 567-414 249-348 139
Other Creditors    261 495306 645283 734233 331273 814205 056100 355
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       1 3532 350  
Other Disposals Property Plant Equipment       108 90821 750  
Property Plant Equipment Gross Cost    1 848 9461 855 7391 895 2051 930 9871 909 9371 913 4811 941 403
Provisions For Liabilities Balance Sheet Subtotal    68 23159 83559 91461 94451 90146 68645 757
Taxation Social Security Payable    29 56042 67541 30333 60547 68673 11281 736
Total Assets Less Current Liabilities584 461739 245830 963904 986878 186840 755811 090740 554463 595479 468522 689
Trade Creditors Trade Payables    323 718319 554403 149467 147501 915630 125440 808
Trade Debtors Trade Receivables    212 896219 147257 671138 477120 111265 028131 004
Capital Employed-164 84723 836143 387247 892191 193      
Creditors Due After One Year749 308715 409687 576657 094618 762      
Creditors Due Within One Year743 261614 735663 161736 801736 557      
Intangible Fixed Assets Aggregate Amortisation Impairment29 31129 31129 31129 31129 311      
Intangible Fixed Assets Cost Or Valuation29 31129 31129 31129 31129 311      
Number Shares Allotted 100100100200      
Number Shares Allotted Increase Decrease During Period    100      
Par Value Share 1111      
Provisions For Liabilities Charges    68 231      
Revaluation Reserve298 178298 178298 178298 178298 178      
Share Capital Allotted Called Up Paid100100100100200      
Tangible Fixed Assets Additions 2 76941 959142 38186 652      
Tangible Fixed Assets Cost Or Valuation1 575 1851 577 9541 619 9131 762 2941 848 946      
Tangible Fixed Assets Depreciation544 559586 810628 920689 354747 703      
Tangible Fixed Assets Depreciation Charged In Period 42 25142 11060 43458 349      
Value Shares Allotted Increase Decrease During Period    100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 23rd, February 2024
Free Download (12 pages)

Company search

Advertisements