Ice Magic International Limited READING


Ice Magic International started in year 1998 as Private Limited Company with registration number 03674723. The Ice Magic International company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Reading at 44 London Street. Postal code: RG1 4SQ. Since August 30, 2007 Ice Magic International Limited is no longer carrying the name Promo Concepts (UK).

The company has one director. Trevor C., appointed on 26 March 2010. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CT19 6BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1099358 . It is located at Vehicle Parking Centre, Shornliffe Road, Folkestone with a total of 2 cars.

Ice Magic International Limited Address / Contact

Office Address 44 London Street
Town Reading
Post code RG1 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03674723
Date of Incorporation Thu, 26th Nov 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Trevor C.

Position: Director

Appointed: 26 March 2010

Ernest T.

Position: Director

Appointed: 26 March 2010

Resigned: 01 May 2017

Simon T.

Position: Director

Appointed: 26 March 2010

Resigned: 13 March 2017

Elizabeth E.

Position: Secretary

Appointed: 22 February 1999

Resigned: 26 March 2010

Peter E.

Position: Director

Appointed: 09 December 1998

Resigned: 26 March 2010

Sarah T.

Position: Secretary

Appointed: 26 November 1998

Resigned: 22 February 1999

Philip V.

Position: Nominee Secretary

Appointed: 26 November 1998

Resigned: 26 November 1998

Elizabeth E.

Position: Director

Appointed: 26 November 1998

Resigned: 26 March 2010

Davenport Credit Limited

Position: Corporate Nominee Director

Appointed: 26 November 1998

Resigned: 26 November 1998

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Trevor C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ernest T. This PSC owns 25-50% shares. Then there is Simon T., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Trevor C.

Notified on 26 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ernest T.

Notified on 26 November 2016
Ceased on 20 March 2018
Nature of control: 25-50% shares

Simon T.

Notified on 26 November 2016
Ceased on 9 August 2017
Nature of control: 25-50% shares

Company previous names

Promo Concepts (UK) August 30, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth14 1434 7114 09712 17564 325       
Balance Sheet
Cash Bank On Hand    4913 2918851 13649492991 374
Current Assets35 18748 05519 45856 433126 02469 010226 541247 880354 166398 359435 277579 394
Debtors33 24943 95615 35850 254119 84549 589219 526240 614336 496380 689417 357575 399
Net Assets Liabilities    29 877111 743126 930216 380227 493197 284363 632434 665
Property Plant Equipment    24 514127 677157 576187 268194 238164 008242 038231 712
Total Inventories    6 1306 1306 1306 13017 62117 62117 6212 621
Cash Bank In Hand1 93849504949       
Net Assets Liabilities Including Pension Asset Liability14 1434 7116 17712 17564 325       
Stocks Inventory 4 0504 0506 1306 130       
Tangible Fixed Assets184 658120 124105 91680 16924 515       
Reserves/Capital
Called Up Share Capital200200200168168       
Profit Loss Account Reserve13 9434 5113 89728 97581 125       
Shareholder Funds14 1434 7114 09712 17564 325       
Other
Accumulated Depreciation Impairment Property Plant Equipment    397 450438 530474 256528 912590 631650 442  
Additions Other Than Through Business Combinations Property Plant Equipment     144 24390 62584 34968 68829 581  
Average Number Employees During Period    55343333
Creditors    8 43616 743152 963120 309227 198242 033186 502110 085
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -5 000     
Disposals Property Plant Equipment      -25 000     
Increase From Depreciation Charge For Year Property Plant Equipment     41 08040 72654 65761 71959 811  
Net Current Assets Liabilities-165 764-110 662-96 519-48 47552 9965 560127 068154 172265 204280 060312 847317 789
Number Shares Issued Fully Paid      168168168168168168
Other Inventories         17 62117 621 
Par Value Share  111  11111
Property Plant Equipment Gross Cost    421 964566 207631 832716 181784 869814 450  
Provisions For Liabilities Balance Sheet Subtotal    4 7514 7514 7514 7514 7514 7514 7514 751
Total Assets Less Current Liabilities18 8949 4629 39731 69477 511133 237284 644341 440459 442444 068554 885549 501
Creditors Due After One Year  54914 7688 435       
Creditors Due Within One Year200 951158 717115 977104 90873 028       
Fixed Assets184 658120 124105 91680 16924 515       
Number Shares Allotted 200200168168       
Provisions For Liabilities Charges4 7514 7514 7514 7514 751       
Tangible Fixed Assets Additions 6 267          
Tangible Fixed Assets Cost Or Valuation293 711286 471          
Tangible Fixed Assets Depreciation109 053166 347          
Tangible Fixed Assets Depreciation Charged In Period 57 294          
Tangible Fixed Assets Disposals 13 507          
Share Premium Account   -16 968-16 968       
Value Shares Allotted 200200168168       

Transport Operator Data

Vehicle Parking Centre
Address Shornliffe Road
City Folkestone
Post code CT20 3PA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
Free Download (8 pages)

Company search

Advertisements