Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIC ICE LIMITED
Company Information for

NIC ICE LIMITED

20 THAMES ROAD, BARKING, ESSEX, IG11 0HZ,
Company Registration Number
00394506
Private Limited Company
Active

Company Overview

About Nic Ice Ltd
NIC ICE LIMITED was founded on 1945-04-06 and has its registered office in Essex. The organisation's status is listed as "Active". Nic Ice Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NIC ICE LIMITED
 
Legal Registered Office
20 THAMES ROAD
BARKING
ESSEX
IG11 0HZ
Other companies in IG11
 
Previous Names
MARCANTONIO FOODS LIMITED03/01/2020
MARCANTONIO FOODS.LIMITED22/05/2018
Filing Information
Company Number 00394506
Company ID Number 00394506
Date formed 1945-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB246689221  
Last Datalog update: 2023-11-06 10:38:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIC ICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NIC ICE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PHILIP VENDITTI
Company Secretary 2013-09-09
JOHN PATRICK AALHUIZEN
Director 2017-02-06
THOMAS ERNST BRUCK
Director 2017-02-06
RICCARDO ANTONIO MARCANTONIO
Director 2018-09-01
NADIA MILLAR
Director 2017-02-06
TOR AGNER OSMUNDSEN
Director 2013-02-01
BERNARD BERTRAM POOLEY
Director 2017-02-06
NICHOLAS PHILIP VENDITTI
Director 2006-09-09
MICHAEL WODSKOU
Director 2017-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP BRIAN MARCANTONIO
Director 1991-10-19 2017-02-06
REMO FILIPPO JAMES MARCANTONIO
Director 1991-10-19 2017-02-06
CARSTEN HOFFMAN
Director 2013-02-01 2016-06-01
FRANCO VENDITTI
Director 1991-10-19 2016-01-01
PAL OSTENSVIG
Director 2013-02-01 2015-10-01
REMO FILIPPO JAMES MARCANTONIO
Company Secretary 1991-10-19 2013-02-01
ROLANDO ALFONSO LUIGI MARCANTONIO
Director 1991-10-19 2006-09-09
BERNARD MICHAEL VINCENT MARCANTONIO
Director 1991-10-19 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ERNST BRUCK THE WAVERLEY BAKERY LIMITED Director 2017-02-06 CURRENT 1999-04-08 Active
THOMAS ERNST BRUCK CALL CATERLINK LTD Director 2017-02-06 CURRENT 1993-09-15 Active
RICCARDO ANTONIO MARCANTONIO NIC ENTERPRISES LIMITED Director 2018-09-01 CURRENT 2006-06-08 Active
TOR AGNER OSMUNDSEN FOOD INGREDIENTS INTERNATIONAL LIMITED Director 2017-03-31 CURRENT 2000-09-08 Active
TOR AGNER OSMUNDSEN ORCHARD VALLEY FOODS LIMITED Director 2017-03-31 CURRENT 2003-12-10 Active
TOR AGNER OSMUNDSEN THE WAVERLEY BAKERY LIMITED Director 2016-02-29 CURRENT 1999-04-08 Active
BERNARD BERTRAM POOLEY CALL CATERLINK LTD Director 2017-02-07 CURRENT 1993-09-15 Active
BERNARD BERTRAM POOLEY THE WAVERLEY BAKERY LIMITED Director 2017-02-06 CURRENT 1999-04-08 Active
BERNARD BERTRAM POOLEY MARCANTONIO FOODS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
BERNARD BERTRAM POOLEY 20 CHAPEL STREET MANAGEMENT CO LTD Director 2016-04-08 CURRENT 2016-04-08 Active
BERNARD BERTRAM POOLEY ST EVAL CANDLE CO LTD Director 2015-05-14 CURRENT 2002-09-19 Active
BERNARD BERTRAM POOLEY NIC ENTERPRISES LIMITED Director 2013-07-03 CURRENT 2006-06-08 Active
BERNARD BERTRAM POOLEY DMT PROPERTY SERVICES LTD Director 2003-07-29 CURRENT 2003-07-29 Active
BERNARD BERTRAM POOLEY KELSALL STEELE LIMITED Director 2002-11-26 CURRENT 2002-11-26 Liquidation
BERNARD BERTRAM POOLEY KELSALL STEELE INVESTMENT SERVICES LIMITED Director 1997-06-23 CURRENT 1997-06-23 Active
NICHOLAS PHILIP VENDITTI CALL CATERLINK LTD Director 2017-02-06 CURRENT 1993-09-15 Active
NICHOLAS PHILIP VENDITTI NIC ENTERPRISES LIMITED Director 2017-02-06 CURRENT 2006-06-08 Active
NICHOLAS PHILIP VENDITTI THE WAVERLEY BAKERY LIMITED Director 2016-02-29 CURRENT 1999-04-08 Active
MICHAEL WODSKOU MARCANTONIO FOODS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25DIRECTOR APPOINTED MRS MICHELLE MARY CONWAY
2023-12-13APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILIP VENDITTI
2023-12-13DIRECTOR APPOINTED MR ERIK OSKAR EKELUND
2023-10-30CS01CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-10-30PSC05Change of details for Nic Enterprises Ltd as a person with significant control on 2023-10-30
2023-09-12APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EDWARDS
2023-09-12APPOINTMENT TERMINATED, DIRECTOR TOR AGNER OSMUNDSEN
2023-09-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN EDWARDS
2023-08-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-15AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-04-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-14APPOINTMENT TERMINATED, DIRECTOR BERNARD BERTRAM POOLEY
2022-12-14DIRECTOR APPOINTED MR SHASHI PRAKASH SURANA
2022-12-14Termination of appointment of Nicholas Philip Venditti on 2022-12-13
2022-12-14Appointment of Mr Shashi Surana as company secretary on 2022-12-13
2022-12-14AP03Appointment of Mr Shashi Surana as company secretary on 2022-12-13
2022-12-14TM02Termination of appointment of Nicholas Philip Venditti on 2022-12-13
2022-12-14AP01DIRECTOR APPOINTED MR SHASHI PRAKASH SURANA
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BERTRAM POOLEY
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13Resolutions passed:<ul><li>Resolution Company business 15/12/2021</ul>
2022-01-13RES13Resolutions passed:
  • Company business 15/12/2021
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ERNST BRUCK
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK AALHUIZEN
2020-04-02AP01DIRECTOR APPOINTED MR STEPHEN JOHN EDWARDS
2020-01-03RES15CHANGE OF COMPANY NAME 06/11/23
2020-01-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-22CH01Director's details changed for Mr Nicholas Philip Venditti on 2019-10-19
2019-10-22CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS PHILIP VENDITTI on 2019-10-19
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-10-26CH01Director's details changed for Mr Tor Agner Osmundsen on 2018-10-18
2018-10-26PSC07CESSATION OF MICHAEL GEORGE FORRESTER AS A PERSON OF SIGNIFICANT CONTROL
2018-09-05AP01DIRECTOR APPOINTED MR RICCARDO ANTONIO MARCANTONIO
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-22RES15CHANGE OF COMPANY NAME 22/05/18
2018-05-22CERTNMCOMPANY NAME CHANGED MARCANTONIO FOODS.LIMITED CERTIFICATE ISSUED ON 22/05/18
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-11-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORKLA ASA
2017-11-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORKLA FOOD INGREDIANTS AS
2017-11-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDUN INDUSTRI AS
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FORRESTER
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY BLUMBERY
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILIP VENDITTI
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOR AGNER OSMUNDSEN
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIA MILLAR
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ERNST BRUCK
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK AALHUIZEN
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WODSKOU
2017-11-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNARD BERTRAM POOLEY
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-19AP01DIRECTOR APPOINTED MRS NADIA MILLAR
2017-02-19AP01DIRECTOR APPOINTED MR BERNARD BERTRAM POOLEY
2017-02-19AP01DIRECTOR APPOINTED MR THOMAS ERNST BRUCK
2017-02-19AP01DIRECTOR APPOINTED MR MICHAEL WODSKOU
2017-02-19AP01DIRECTOR APPOINTED MR JOHN PATRICK AALHUIZEN
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR REMO MARCANTONIO
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARCANTONIO
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 221472
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN HOFFMAN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO VENDITTI
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 221472
2015-11-13AR0119/10/15 FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PAL OSTENSVIG
2015-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 221472
2014-11-14AR0119/10/14 FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAL OSTENSVIG / 28/02/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TOR AGNER OSMUNDSEN / 28/02/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HOFFMAN / 28/02/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP VENDITTI / 28/02/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO VENDITTI / 28/02/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / REMO FILIPPO JAMES MARCANTONIO / 28/02/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HOFFMAN / 28/02/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BRIAN MARCANTONIO / 28/02/2014
2014-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CARSTEN HOFFMAN / 28/02/2014
2014-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS PHILIP VENDITTI / 28/02/2014
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 221472
2014-01-13AR0119/10/13 FULL LIST
2014-01-13AP03SECRETARY APPOINTED NICHOLAS PHILIP VENDITTI
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILIP VENDITTI / 19/10/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCO VENDITTI / 19/10/2013
2014-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / REMO FILIPPO JAMES MARCANTONIO / 19/10/2013
2013-09-30MISCSECTION 519
2013-07-08AD02SAIL ADDRESS CREATED
2013-06-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-22AP01DIRECTOR APPOINTED CARSTEN HOFFMAN
2013-03-22AP01DIRECTOR APPOINTED TOR AGNER OSMUNDSEN
2013-03-22AP01DIRECTOR APPOINTED PAL OSTENSVIG
2013-02-22AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY REMO MARCANTONIO
2013-02-18MEM/ARTSARTICLES OF ASSOCIATION
2013-02-18RES13INC SHARE CLASS 06/05/2006
2013-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-18RES01ALTER ARTICLES 27/08/1998
2013-02-18RES01ALTER ARTICLES 01/02/2013
2013-02-18RES01ALTER ARTICLES 01/02/2013
2013-02-13AR0119/10/12 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REMO FILIPPO JAMES MARCANTONIO / 18/10/2012
2013-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / REMO FILIPPO JAMES MARCANTONIO / 18/10/2012
2012-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-11-16AR0119/10/11 FULL LIST
2011-08-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11
2010-11-18AR0119/10/10 FULL LIST
2010-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2009-11-26AR0119/10/09 FULL LIST
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-09-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-29363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-09-12RES04NC INC ALREADY ADJUSTED 06/05/2006
2008-09-12123GBP NC 200000/250000 06/05/06
2008-09-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-09-1288(2)CAPITALS NOT ROLLED UP
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM, HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
2007-12-11363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-11-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-02363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-11-11288aNEW DIRECTOR APPOINTED
2006-11-11288bDIRECTOR RESIGNED
2006-01-23363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2006-01-22190LOCATION OF DEBENTURE REGISTER
2006-01-22353LOCATION OF REGISTER OF MEMBERS
2005-09-13363aRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0206365 Active Licenced property: 18 THAMES ROAD BARKING GB IG11 0HZ. Correspondance address: 18-22 THAMES ROAD BARKING GB IG11 0HZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIC ICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LOAN AGREEMENT 2009-11-10 Satisfied PHILLIP BRIAN MARCANTONIO
FLOATING CHARGE - LOAN 2009-01-28 Satisfied MARCANTONIO FOODS LTD 1987 RETIREMENT BENEFITS SCHEME-003244
LEGAL CHARGE 2007-10-03 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-06-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-11-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-06-15 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1982-06-15 Outstanding BARCLAYS BANK LTD
LEGAL CHARGE 1945-11-14 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIC ICE LIMITED

Intangible Assets
Patents
We have not found any records of NIC ICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIC ICE LIMITED
Trademarks
We have not found any records of NIC ICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NIC ICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as NIC ICE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NIC ICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIC ICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIC ICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.