Background WavePink WaveYellow Wave

THE ICE RINK COMPANY LIMITED (05846938)

THE ICE RINK COMPANY LIMITED (05846938) is an active UK company. incorporated on 14 June 2006. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE ICE RINK COMPANY LIMITED has been registered for 19 years. Current directors include PETROUIS, Michael.

Company Number
05846938
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
Muckley Corner House Walsall Road, Lichfield, WS14 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PETROUIS, Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ICE RINK COMPANY LIMITED

THE ICE RINK COMPANY LIMITED is an active company incorporated on 14 June 2006 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE ICE RINK COMPANY LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05846938

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Muckley Corner House Walsall Road Muckley Corner Lichfield, WS14 0BG,

Previous Addresses

Lombard House, Cross Keys Lichfield Staffordshire WS13 6DN
From: 14 June 2006To: 29 January 2015
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Oct 15
New Owner
Aug 17
Loan Secured
Mar 19
Director Left
Mar 20
Share Buyback
Aug 20
Capital Reduction
Sept 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Sept 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PETROUIS, Michael

Active
Walsall Road, LichfieldWS14 0BG
Secretary
Appointed 01 Jul 2006

PETROUIS, Michael

Active
Walsall Road, LichfieldWS14 0BG
Born September 1957
Director
Appointed 01 Jul 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 14 Jun 2006
Resigned 15 Jun 2006

JOHNSON, Mark Glenn

Resigned
Walsall Road, LichfieldWS14 0BG
Born December 1971
Director
Appointed 14 Jun 2006
Resigned 10 Mar 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 14 Jun 2006
Resigned 15 Jun 2006

Persons with significant control

1

Mr. Michael Petrouis

Active
Walsall Road, LichfieldWS14 0BG
Born September 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 February 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Capital Cancellation Shares
7 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 August 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Capital Directors Statement Auditors Report
18 May 2020
SH30SH30
Resolution
18 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Group
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Group
13 March 2013
AAAnnual Accounts
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
21 December 2012
MG02MG02
Legacy
27 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Legacy
17 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2008
363aAnnual Return
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
30 August 2007
363aAnnual Return
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation