Icebroom Motors Limited RUGBY


Founded in 1983, Icebroom Motors, classified under reg no. 01755962 is an active company. Currently registered at T A Great Central CV21 1DJ, Rugby the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Graham P. and Richard J.. In addition one secretary - Jill S. - 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.

Icebroom Motors Limited Address / Contact

Office Address T A Great Central
Office Address2 Leicester Road
Town Rugby
Post code CV21 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01755962
Date of Incorporation Mon, 26th Sep 1983
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Graham P.

Position: Director

Appointed: 01 May 2013

Jill S.

Position: Secretary

Appointed: 01 September 1997

Richard J.

Position: Director

Appointed: 14 August 1991

Giles B.

Position: Director

Appointed: 01 April 2000

Resigned: 01 May 2013

Stuart L.

Position: Director

Appointed: 01 August 1995

Resigned: 28 August 1997

Richard J.

Position: Secretary

Appointed: 08 September 1993

Resigned: 01 September 1997

Greys Secretarial Services Limited

Position: Corporate Secretary

Appointed: 19 July 1993

Resigned: 08 September 1993

Richard J.

Position: Secretary

Appointed: 10 October 1991

Resigned: 19 July 1993

Darryl J.

Position: Director

Appointed: 14 August 1991

Resigned: 10 January 1996

Greys Nominees Limited

Position: Secretary

Appointed: 14 August 1991

Resigned: 10 October 1991

Jamie I.

Position: Director

Appointed: 14 August 1991

Resigned: 07 September 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Danetre Holdings Limited from Rugby, 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.

Danetre Holdings Limited

The Robbins Building Albert Street, Rugby, Warwickshire, CV21 2SD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 2016422
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, September 2023
Free Download (27 pages)

Company search

Advertisements