London Icesmiths Limited PINNER


London Icesmiths started in year 2015 as Private Limited Company with registration number 09435766. The London Icesmiths company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Pinner at 68 Azalea Walk. Postal code: HA5 2EH.

The company has 2 directors, namely Sean B., Theresa B.. Of them, Sean B., Theresa B. have been with the company the longest, being appointed on 12 February 2015. Currenlty, the company lists one former director, whose name is Hannah B. and who left the the company on 11 September 2019. In addition, there is one former secretary - Hannah B. who worked with the the company until 11 September 2019.

London Icesmiths Limited Address / Contact

Office Address 68 Azalea Walk
Town Pinner
Post code HA5 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09435766
Date of Incorporation Thu, 12th Feb 2015
Industry Other manufacturing n.e.c.
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (140 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Sean B.

Position: Director

Appointed: 12 February 2015

Theresa B.

Position: Director

Appointed: 12 February 2015

Hannah B.

Position: Director

Appointed: 12 February 2015

Resigned: 11 September 2019

Hannah B.

Position: Secretary

Appointed: 12 February 2015

Resigned: 11 September 2019

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Sean B. This PSC and has 25-50% shares. Another one in the PSC register is Theresa B. This PSC owns 25-50% shares. Then there is Hannah B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sean B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Theresa B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hannah B.

Notified on 6 April 2016
Ceased on 11 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100       
Balance Sheet
Cash Bank On Hand100       
Net Assets Liabilities100-19 827-25 168-27 704-31 000-39 753-46 630-50 856
Property Plant Equipment 1 9009593 5432 6441 9831 4871 115
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9501 8914 0074 9065 5676 0636 435
Additions Other Than Through Business Combinations Property Plant Equipment 2 850 4 700    
Amounts Owed To Group Undertakings Participating Interests 8 0358 9358 9358 935   
Average Number Employees During Period   11111
Bank Overdrafts 10 201      
Creditors 21 72726 12731 24733 64441 73648 11751 971
Increase From Depreciation Charge For Year Property Plant Equipment 9509412 116899661496372
Net Current Assets Liabilities100-21 727-26 127-31 247-33 644-41 736-48 117-51 971
Property Plant Equipment Gross Cost 2 8502 8507 5507 5507 5507 5507 550
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
Free Download (5 pages)

Company search

Advertisements