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

I.C.E. LIMITED

UNIT 1, FRANCIS WOODCOCK TRADING ESTATE, 277 BARTON STREET, GLOUCESTER, GL1 4JE,
Company Registration Number
02952676
Private Limited Company
Active

Company Overview

About I.c.e. Ltd
I.C.E. LIMITED was founded on 1994-07-26 and has its registered office in 277 Barton Street. The organisation's status is listed as "Active". I.c.e. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
I.C.E. LIMITED
 
Legal Registered Office
UNIT 1
FRANCIS WOODCOCK TRADING ESTATE
277 BARTON STREET
GLOUCESTER
GL1 4JE
Other companies in GL1
 
Filing Information
Company Number 02952676
Company ID Number 02952676
Date formed 1994-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-09-05 14:16:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.C.E. 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.
Companies with same name I.C.E. LIMITED
The following companies were found which have the same name as I.C.E. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I.C.E. 235 Sunridge St Playa Del Ray CA 90293 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-09-27
I.C.E. LLC 4552 S, Jellison Street Denver CO 80123 Delinquent Company formed on the 2011-04-26
I.C.E. (AIRDRIE) LIMITED 114 KIRKWOOD AVE LINNVALE CLYDEBANK G81 25L Active Company formed on the 2014-05-06
I.C.E. (DIVISION DEVELOPPEMENT) INC. 2775 RUE ROLLAND BLOC. 1 SAINTE-ADELE Quebec J8B 1C9 Dissolved Company formed on the 2000-01-21
I.C.E. (DIVISION MULTIMEDIA) INC. 2775 RUE ROLLAND BLOC - 1 SAINTE-ADÈLE Quebec J8B 1C9 Active Company formed on the 1996-02-20
I.C.E. (DIVISION INTERNATIONALE) INC. 2775 RUE ROLLAND BLOC - 1 SAINTE-ADÈLE Quebec J8B 1C9 Dissolved Company formed on the 1996-02-20
I.C.E. (INTEGRATED COLLABORATIVE EFFORTS), LLC 179-05 80TH ROAD Queens JAMAICA NY 11432 Active Company formed on the 2010-08-26
I.C.E. (INTERNATIONAL CONSULTING ENGINEERS) PTY. LTD. Strike-off action in progress Company formed on the 2000-06-07
I.C.E. (MATERIALS HANDLING) LIMITED 3 WOODCROFT AVENUE TAMWORTH B79 8BL Active Company formed on the 1975-03-24
I.C.E. (PTE) LTD Singapore Dissolved Company formed on the 2008-09-09
I.C.E. (SERVICES) LIMITED 1 DEVON WAY LONGBRIDGE TECHNOLOGY PARK LONGBRIDGE TECHNOLOGY PARK BIRMINGHAM B31 2TS Dissolved Company formed on the 1987-03-31
I.C.E. ACCESSORIES LLC 1 12 MILE RD #302 FARMINGTON HILLS 48334 Michigan 29830 UNKNOWN Company formed on the 2013-12-16
I.C.E. ACCOUNTING SERVICES INC. 6841 SW 12 ST PEMBROKE PINES FL 33023 Inactive Company formed on the 2006-10-17
I.C.E. ACQUISITIONS, LLC CIRCLE DR SOUTHFIELD 48075 Michigan 25807 UNKNOWN Company formed on the 2000-07-25
I.C.E. AIR CONDITIONING, LLC 2297 US-92 Plant City FL 33563 Active Company formed on the 2014-09-04
I.C.E. AIR-CONDITIONING, INC. 1301 W 53RD MANGONIA FL 33407 Inactive Company formed on the 1986-05-28
I.C.E. AIR CONDITIONING LIMITED ADVANTAGE 87 CASTLE STREET READING RG1 7SN Active Company formed on the 2018-12-06
I.C.E. ASSOCIATES, INC. 2983 SALEM STREET ANN ARBOR Michigan 48103 UNKNOWN Company formed on the 0000-00-00
I.C.E. AUTOMATION PTE LTD ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-09
I.C.E. AVIATION, INC 3511 Silverside Rd Ste 105 Wilmington DE 19810 Unknown Company formed on the 2005-03-24

Company Officers of I.C.E. LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL CARROLL
Director 1994-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY BROOKES
Company Secretary 1994-11-16 2013-01-20
JOHN HENRY BROOKES
Director 1994-07-26 2013-01-20
JULIET PATRICIA HAYNES
Director 1994-10-20 1996-06-18
ABC COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-07-26 1994-11-16
PROFESSIONAL FORMATIONS LIMITED
Nominated Director 1994-07-26 1994-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL CARROLL PHOENIX HYDRAULIC SYSTEMS (GLOUCESTER) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
JOHN MICHAEL CARROLL CHANG NOI PROMOTIONS LIMITED Director 1994-10-29 CURRENT 1994-10-10 Active
JOHN MICHAEL CARROLL SERVOTEL CONTROLS LTD Director 1994-10-21 CURRENT 1993-12-22 Active
JOHN MICHAEL CARROLL THE SAFETY KNIFE CO. LTD. Director 1993-08-31 CURRENT 1993-06-15 Active
JOHN MICHAEL CARROLL PHOENIX HYDRAULIC SYSTEMS LTD Director 1992-11-10 CURRENT 1992-11-10 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
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-01CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-07-15AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-14AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-10CH01Director's details changed for Mr John Michael Carroll on 2020-07-10
2020-07-07CH01Director's details changed for Mr John Michael Carroll on 2020-07-07
2020-07-07PSC04Change of details for Mr John Michael Carroll as a person with significant control on 2020-07-07
2020-04-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES
2019-04-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 1000
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-03-28AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL CARROLL
2017-03-22AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-04-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-22AR0119/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-07AR0119/07/14 ANNUAL RETURN FULL LIST
2014-03-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0119/07/13 ANNUAL RETURN FULL LIST
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKES
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN BROOKES
2012-07-31AR0119/07/12 ANNUAL RETURN FULL LIST
2012-03-07AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AR0119/07/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-22AR0119/07/10 ANNUAL RETURN FULL LIST
2010-03-08AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-17363aReturn made up to 19/07/09; full list of members
2009-03-13AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-16363aReturn made up to 19/07/08; full list of members
2008-03-25AA30/11/07 TOTAL EXEMPTION SMALL
2007-08-07363aRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-08-22363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-08-08363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-07-29363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-07-29363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-08-18363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-07363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-09363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-08-18363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
1999-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-07-23363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-08-21363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1996-07-30288DIRECTOR RESIGNED
1996-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/96
1996-07-30363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-10-04288NEW DIRECTOR APPOINTED
1995-10-04288NEW DIRECTOR APPOINTED
1995-08-25363sRETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS
1995-07-05225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11
1995-01-29288NEW SECRETARY APPOINTED
1994-12-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-0588(2)RAD 21/10/94--------- £ SI 998@1=998 £ IC 2/1000
1994-10-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-30287REGISTERED OFFICE CHANGED ON 30/10/94 FROM: 15 HOLMESDALE ROAD BRISTOL BS3 4QL
1994-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to I.C.E. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 I.C.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I.C.E. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Creditors
Creditors Due Within One Year 2012-11-30 £ 2,981
Creditors Due Within One Year 2012-11-30 £ 2,981

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 I.C.E. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2012-11-30 £ 1,000
Called Up Share Capital 2011-11-30 £ 1,000
Cash Bank In Hand 2013-11-30 £ 0
Cash Bank In Hand 2012-11-30 £ 0
Cash Bank In Hand 2011-11-30 £ 1,964
Current Assets 2013-11-30 £ 11,244
Current Assets 2012-11-30 £ 15,229
Current Assets 2012-11-30 £ 15,229
Current Assets 2011-11-30 £ 10,475
Debtors 2013-11-30 £ 10,859
Debtors 2012-11-30 £ 14,597
Debtors 2012-11-30 £ 14,597
Debtors 2011-11-30 £ 4,461
Shareholder Funds 2013-11-30 £ 11,244
Shareholder Funds 2012-11-30 £ 12,248
Shareholder Funds 2012-11-30 £ 12,248
Shareholder Funds 2011-11-30 £ 9,825
Stocks Inventory 2011-11-30 £ 4,050

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I.C.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.C.E. LIMITED
Trademarks
We have not found any records of I.C.E. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with I.C.E. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rochdale Borough Council 2015-3 GBP £17,703 PROJECT & ACTIVITIES
Rochdale Metropolitan Borough Council 2015-2 GBP £53,108
Rochdale Metropolitan Borough Council 2015-1 GBP £35,440
Rochdale Metropolitan Borough Council 2014-12 GBP £23,743 PH BUSINESS CASES
Rochdale Metropolitan Borough Council 2014-11 GBP £23,743 Arts & Leisure Services
Rochdale Metropolitan Borough Council 2014-10 GBP £25,948 Arts & Leisure Services
Rochdale Borough Council 2014-8 GBP £5,785 Arts & Leisure Services PUBLIC HEALTH SPECIALIST PUBLIC HEALTH TEAM
Newcastle City Council 2014-6 GBP £488
Newcastle City Council 2014-4 GBP £300
Rochdale Borough Council 2014-3 GBP £16,118 Arts & Leisure Services PUBLIC HEALTH SPECIALIST PUBLIC HEALTH TEAM
Shropshire Council 2014-2 GBP £2,496 Supplies And Services-Communications & Computing
Newcastle City Council 2013-12 GBP £4,927
East Riding Council 2013-12 GBP £4,519
Shropshire Council 2013-10 GBP £10,144 Supplies And Services-Communications & Computing
Newcastle City Council 2013-9 GBP £468
Rochdale Borough Council 2013-7 GBP £4,181 Leisure Services PUBLIC HEALTH PUBLIC HEALTH STAFF
Newcastle City Council 2013-7 GBP £687
Shropshire Council 2013-1 GBP £16,119 Supplies And Services-Communications & Computing
Shropshire Council 2012-2 GBP £899 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £1,498 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2011-12 GBP £6,174 Supplies And Services-Miscellaneous Expenses
Newcastle City Council 2011-11 GBP £2,488
Rushcliffe Borough Council 2011-7 GBP £18,494 Contract Costs
Rushcliffe Borough Council 2011-6 GBP £18,547 Contract Staff
Rushcliffe Borough Council 2011-4 GBP £13,401 Contract Staff
Rushcliffe Borough Council 2011-3 GBP £19,220 Contract Staff
Rochdale Borough Council 2011-2 GBP £1,782 Unclassifiable LEARNERS AND YOUNG PEOPLE EXTENDED SCHOOLS - SUSTAINABILITY
Coventry City Council 2011-2 GBP £2,565 Professional Consultancy Fees - General
Newcastle City Council 2010-12 GBP £2,488 Social Services
Shropshire Council 2010-12 GBP £1,823 Supplies And Services-Miscellaneous Expenses
Rochdale Borough Council 2010-11 GBP £738 Unclassifiable Schools Service HEY MIDD ROCH PCT FUNDING
Torbay Council 2010-11 GBP £467 MISC - GENERAL
Coventry City Council 2010-11 GBP £833 Equipment Purchases
Shropshire Council 2010-11 GBP £460 Supplies And Services -Printing & Stationery
Coventry City Council 2010-10 GBP £4,520 Advertising - Non-Recruitment
Coventry City Council 2010-8 GBP £2,000 Printing - Publicity
Newcastle City Council 2010-8 GBP £4,977 Adult Serv Finance
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £600 Purchase Of Educ Supplies Etc
Shropshire Council 2010-7 GBP £1,403 Supplies And Services-Printing & Stationery
Coventry City Council 2010-6 GBP £5,991 Community Safety Initiatives
Shropshire Council 2010-6 GBP £6,849 Supplies And Services-Grants & Subscriptions
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £597 Purchase Of Books
Shropshire Council 2010-4 GBP £3,535 Supplies And Services-Grants & Subscriptions
Newcastle City Council 2010-4 GBP £5,421 Raising Stnds
London Borough of Ealing 2010-3 GBP £1,981

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where I.C.E. 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 I.C.E. 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 I.C.E. 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.