Ic Cuisine Limited WATERLOOVILLE


Founded in 2016, Ic Cuisine, classified under reg no. 10505103 is a active - proposal to strike off company. Currently registered at 4 The Square PO8 0DT, Waterlooville the company has been in the business for 8 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Tue, 30th Nov 2021.

Ic Cuisine Limited Address / Contact

Office Address 4 The Square
Office Address2 Havant Road
Town Waterlooville
Post code PO8 0DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10505103
Date of Incorporation Wed, 30th Nov 2016
Industry Licensed restaurants
End of financial Year 30th November
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sat, 25th Feb 2023 (2023-02-25)
Last confirmation statement dated Fri, 11th Feb 2022

Company staff

Nifa B.

Position: Director

Appointed: 10 February 2021

Selina M.

Position: Director

Appointed: 04 February 2019

Nifa B.

Position: Director

Appointed: 09 February 2019

Resigned: 01 January 2020

Ashraf M.

Position: Director

Appointed: 20 December 2018

Resigned: 09 February 2019

Anor M.

Position: Director

Appointed: 20 December 2018

Resigned: 04 February 2019

Shanaz A.

Position: Director

Appointed: 30 November 2016

Resigned: 20 December 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 6 names. As BizStats found, there is Nifa B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Selina A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nifa B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nifa B.

Notified on 10 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Selina A.

Notified on 4 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nifa B.

Notified on 9 February 2019
Ceased on 1 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Ashraf M.

Notified on 20 December 2018
Ceased on 9 February 2019
Nature of control: 25-50% shares

Anor M.

Notified on 20 December 2018
Ceased on 4 January 2019
Nature of control: 25-50% shares

Shanaz A.

Notified on 30 November 2016
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Current Assets10 15723 18319 64551 92660 682
Net Assets Liabilities13 1331 56412 44330 72238 408
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 3241 0072153 5324 318
Average Number Employees During Period 6688
Creditors11 52915 44116 82416 54518 103
Fixed Assets6 9665 57312 09811 91510 209
Net Current Assets Liabilities9678 0783 05335 38142 579
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal405336232  
Total Assets Less Current Liabilities5 99913 65115 15147 29652 788

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
Free Download (1 page)

Company search

Advertisements