Iceblue Marketing And Design Limited DUDLEY


Iceblue Marketing And Design started in year 1997 as Private Limited Company with registration number 03366651. The Iceblue Marketing And Design company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Dudley at Finch House. Postal code: DY1 1DB. Since 26th April 2005 Iceblue Marketing And Design Limited is no longer carrying the name Accountshield.

At the moment there are 8 directors in the the firm, namely Jody Y., Amy R. and Paul L. and others. In addition one secretary - Jennifer L. - 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.

Iceblue Marketing And Design Limited Address / Contact

Office Address Finch House
Office Address2 28-30 Wolverhampton Street
Town Dudley
Post code DY1 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03366651
Date of Incorporation Wed, 7th May 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jody Y.

Position: Director

Appointed: 01 July 2021

Amy R.

Position: Director

Appointed: 05 October 2017

Paul L.

Position: Director

Appointed: 11 September 2012

Rachel C.

Position: Director

Appointed: 03 August 2010

Jennifer L.

Position: Secretary

Appointed: 14 November 2009

Ashley P.

Position: Director

Appointed: 19 August 2009

Emma B.

Position: Director

Appointed: 13 June 2007

David P.

Position: Director

Appointed: 29 June 2006

Jennifer L.

Position: Director

Appointed: 16 June 2004

Robert E.

Position: Director

Appointed: 28 January 2014

Resigned: 30 September 2017

Suzanne S.

Position: Director

Appointed: 11 September 2012

Resigned: 11 August 2017

David R.

Position: Director

Appointed: 10 March 2011

Resigned: 30 April 2014

Toni-Anne J.

Position: Director

Appointed: 24 March 2010

Resigned: 05 August 2010

Michael D.

Position: Director

Appointed: 09 November 2007

Resigned: 17 February 2010

Lee D.

Position: Director

Appointed: 09 June 2007

Resigned: 26 May 2010

Jennifer L.

Position: Secretary

Appointed: 26 February 2007

Resigned: 14 November 2009

Duncan B.

Position: Director

Appointed: 19 January 2007

Resigned: 03 January 2008

Karen T.

Position: Director

Appointed: 29 June 2006

Resigned: 31 August 2012

Gloria P.

Position: Director

Appointed: 29 June 2006

Resigned: 06 February 2022

Neil D.

Position: Director

Appointed: 20 March 2006

Resigned: 19 April 2010

Karen T.

Position: Director

Appointed: 16 June 2004

Resigned: 11 February 2005

William T.

Position: Nominee Director

Appointed: 07 May 1997

Resigned: 07 May 1997

Howard T.

Position: Nominee Secretary

Appointed: 07 May 1997

Resigned: 07 May 1997

Alan P.

Position: Director

Appointed: 07 May 1997

Resigned: 11 February 2005

David P.

Position: Director

Appointed: 07 May 1997

Resigned: 11 February 2005

Alan P.

Position: Secretary

Appointed: 07 May 1997

Resigned: 26 February 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Iceblue Holdings Limited from Dudley, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Iceblue Holdings Limited

Finch House 28-30 Wolverhampton Street, Dudley, DY1 1DB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11983351
Notified on 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Accountshield April 26, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand70 37087 19243 59132 408350 362291 118289 579
Current Assets414 563499 120412 015493 592792 305706 068802 024
Debtors340 608408 343364 021449 438428 904401 610498 925
Net Assets Liabilities213 542245 173229 237243 549427 615646 944852 640
Property Plant Equipment160 058210 041260 236186 096224 146351 030534 732
Total Inventories3 5853 5854 40311 74613 03913 34013 520
Other
Accumulated Depreciation Impairment Property Plant Equipment339 301390 513484 009548 737563 112633 787735 798
Average Number Employees During Period   21232428
Creditors109 680197 866234 713192 998242 715113 60890 359
Fixed Assets160 068210 251260 446186 106224 156351 031534 733
Future Minimum Lease Payments Under Non-cancellable Operating Leases  14 38014 1732 8311 52825 905
Increase From Depreciation Charge For Year Property Plant Equipment 72 17293 496112 049139 942102 237127 485
Investments Fixed Assets10210210101011
Investments In Group Undertakings Participating Interests     11
Net Current Assets Liabilities173 154255 788224 504259 441469 174444 521473 266
Number Shares Issued Fully Paid  1 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 960 47 321125 56731 56225 474
Other Disposals Property Plant Equipment 22 865 52 138149 32441 18425 474
Par Value Share  1    
Property Plant Equipment Gross Cost499 359600 554744 245734 833787 258984 8171 270 530
Provisions For Liabilities Balance Sheet Subtotal10 00023 00021 0009 00023 00035 00065 000
Total Additions Including From Business Combinations Property Plant Equipment 124 060143 69142 726201 749238 743311 187
Total Assets Less Current Liabilities333 222466 039484 950445 547693 330795 5521 007 999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
Free Download (14 pages)

Company search

Advertisements