Ronaldo Ices Limited NORWICH


Founded in 2002, Ronaldo Ices, classified under reg no. 04478444 is an active company. Currently registered at 7 Dragonfly Lane NR4 7JR, Norwich the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Christopher E. and Simon E.. In addition one secretary - Jan E. - is with the company. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Ronaldo Ices Limited Address / Contact

Office Address 7 Dragonfly Lane
Office Address2 Cringleford
Town Norwich
Post code NR4 7JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04478444
Date of Incorporation Fri, 5th Jul 2002
Industry Manufacture of ice cream
End of financial Year 31st December
Company age 22 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 Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Christopher E.

Position: Director

Appointed: 01 May 2011

Jan E.

Position: Secretary

Appointed: 05 July 2002

Simon E.

Position: Director

Appointed: 05 July 2002

Howard T.

Position: Nominee Secretary

Appointed: 05 July 2002

Resigned: 05 July 2002

William T.

Position: Nominee Director

Appointed: 05 July 2002

Resigned: 05 July 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Simon E. The abovementioned PSC and has 50,01-75% shares. The second one in the PSC register is Christopher E. This PSC owns 25-50% shares.

Simon E.

Notified on 13 August 2016
Nature of control: 50,01-75% shares

Christopher E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand91 328175 499148 51371 95649 160
Current Assets188 153233 149235 415172 852212 143
Debtors33 7597 16116 61822 49774 237
Net Assets Liabilities145 116115 695109 325111 976126 983
Other Debtors10 3323 9991 7891 80155 099
Property Plant Equipment82 77162 041123 847108 10190 524
Total Inventories63 06650 48970 28478 39988 746
Other
Amount Specific Advance Or Credit Directors23887 0049 54353 023
Amount Specific Advance Or Credit Made In Period Directors18 1596 3909 24017 461142 847
Amount Specific Advance Or Credit Repaid In Period Directors10 0006 00016 63220 00069 512
Accrued Liabilities Not Expressed Within Creditors Subtotal9 47825 54038 10133 82028 747
Accumulated Amortisation Impairment Intangible Assets24 16725 61727 06728 51729 000
Accumulated Depreciation Impairment Property Plant Equipment175 682149 868173 592190 760208 337
Average Number Employees During Period 14141311
Creditors110 08883 33363 333112 866127 216
Fixed Assets87 60465 424125 780108 58490 524
Increase From Amortisation Charge For Year Intangible Assets 1 4501 4501 450483
Increase From Depreciation Charge For Year Property Plant Equipment 13 82223 72420 54917 577
Intangible Assets4 8333 3831 933483 
Intangible Assets Gross Cost29 00029 00029 00029 000 
Net Current Assets Liabilities78 065167 605105 43959 98684 927
Other Creditors33 19883 33363 33347 24149 913
Other Taxation Social Security Payable76 89034 90338 27554 77459 469
Property Plant Equipment Gross Cost258 453211 909297 439298 861 
Provisions For Liabilities Balance Sheet Subtotal11 0758 46120 46022 77419 721
Total Assets Less Current Liabilities165 669233 029231 219168 570175 451
Trade Creditors Trade Payables 5 22725 54810 85117 834
Trade Debtors Trade Receivables23 4273 16214 82920 69619 138
Disposals Decrease In Depreciation Impairment Property Plant Equipment 39 636 3 381 
Disposals Property Plant Equipment 46 544 4 244 
Total Additions Including From Business Combinations Property Plant Equipment  85 5305 666 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 29th, April 2024
Free Download (8 pages)

Company search

Advertisements