EVEREST ICES LIMITED

Register to unlock more data on OkredoRegister

EVEREST ICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02128662

Incorporation date

06/05/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

170-174 Tithe Street, Leicester, LE5 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1987)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon20/05/2025
Cessation of Zavid Ahmed Maniar as a person with significant control on 2024-11-26
dot icon20/05/2025
Confirmation statement made on 2025-04-18 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon05/12/2024
Termination of appointment of Zavid Ahmed Maniar as a director on 2024-10-28
dot icon07/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/06/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon10/05/2023
Satisfaction of charge 17 in full
dot icon12/04/2023
Registration of charge 021286620022, created on 2023-04-11
dot icon29/03/2023
Satisfaction of charge 10 in full
dot icon29/03/2023
Satisfaction of charge 15 in full
dot icon29/03/2023
Satisfaction of charge 13 in full
dot icon14/03/2023
Change of details for Mr Fazil Maniar as a person with significant control on 2023-02-16
dot icon14/03/2023
Change of details for Mrs Shayeshta Zavid Maniar as a person with significant control on 2023-02-16
dot icon14/03/2023
Change of details for Mr Zavid Ahmed Maniar as a person with significant control on 2023-02-16
dot icon14/03/2023
Change of details for Mr Zuber Maniar as a person with significant control on 2023-02-16
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon15/06/2020
Confirmation statement made on 2020-04-18 with updates
dot icon13/05/2020
Registration of charge 021286620021, created on 2020-05-07
dot icon03/04/2020
Satisfaction of charge 021286620020 in full
dot icon03/04/2020
Satisfaction of charge 021286620019 in full
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/02/2020
Secretary's details changed for Mrs Saista Zavid Maniar on 2019-05-03
dot icon12/02/2020
Director's details changed for Mrs Saista Zavid Maniar on 2019-05-03
dot icon12/02/2020
Change of details for Mrs Saista Zavid Maniar as a person with significant control on 2019-05-03
dot icon24/01/2020
Registration of charge 021286620019, created on 2020-01-24
dot icon24/01/2020
Registration of charge 021286620020, created on 2020-01-24
dot icon31/10/2019
Appointment of Mr Fazil Maniar as a director on 2019-10-28
dot icon31/10/2019
Appointment of Mr Zuber Maniar as a director on 2019-10-28
dot icon01/05/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon12/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon14/04/2016
Registration of charge 021286620018, created on 2016-04-13
dot icon04/02/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon03/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon07/04/2014
Annual return made up to 2013-04-02 with full list of shareholders
dot icon25/03/2014
Annual return made up to 2012-04-02 with full list of shareholders
dot icon03/03/2014
Annual return made up to 2011-04-02 with full list of shareholders
dot icon20/02/2014
Annual return made up to 2010-04-02 with full list of shareholders
dot icon20/02/2014
Director's details changed for Saista Zavid Maniar on 2009-10-02
dot icon20/02/2014
Director's details changed for Zavid Ahmed Maniar on 2009-10-02
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/11/2013
Notice of completion of voluntary arrangement
dot icon11/09/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-07-17
dot icon05/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-17
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon19/08/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-07-17
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/09/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-17
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 02/04/09; full list of members
dot icon04/06/2009
Return made up to 02/04/08; full list of members
dot icon02/06/2009
Total exemption small company accounts made up to 2008-05-31
dot icon25/07/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/10/2007
£ ic 140100/100 28/09/07 £ sr 140000@1=140000
dot icon08/06/2007
Return made up to 02/04/07; full list of members
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon25/05/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/06/2006
Total exemption full accounts made up to 2005-05-31
dot icon03/05/2006
Return made up to 02/04/06; full list of members
dot icon16/12/2005
Particulars of mortgage/charge
dot icon18/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon06/08/2005
Particulars of mortgage/charge
dot icon16/05/2005
Return made up to 02/04/05; full list of members
dot icon06/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon12/07/2004
Ad 31/05/04--------- £ si 80000@1=80000 £ ic 60100/140100
dot icon12/07/2004
Resolutions
dot icon12/07/2004
£ nc 100000/200000 31/05/04
dot icon11/05/2004
Return made up to 02/04/04; full list of members
dot icon19/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon14/08/2003
Particulars of mortgage/charge
dot icon28/05/2003
Return made up to 02/04/03; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon27/10/2002
Nc inc already adjusted 30/04/02
dot icon27/10/2002
Ad 30/04/02--------- £ si 60000@1=60000 £ ic 100/60100
dot icon27/10/2002
Resolutions
dot icon16/04/2002
Return made up to 02/04/02; full list of members
dot icon20/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon01/06/2001
Return made up to 02/04/01; full list of members
dot icon08/02/2001
Particulars of mortgage/charge
dot icon08/11/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Declaration of satisfaction of mortgage/charge
dot icon17/10/2000
Accounts for a small company made up to 2000-05-31
dot icon08/06/2000
Return made up to 02/04/00; full list of members
dot icon16/12/1999
Accounts for a small company made up to 1999-05-31
dot icon19/10/1999
Registered office changed on 19/10/99 from: acre house 11-15 william road london NW1 3ER
dot icon27/09/1999
Auditor's resignation
dot icon14/07/1999
Return made up to 02/04/99; full list of members
dot icon16/03/1999
Accounts for a small company made up to 1998-05-31
dot icon18/08/1998
Return made up to 02/04/98; full list of members
dot icon15/07/1998
Particulars of mortgage/charge
dot icon25/06/1998
Particulars of mortgage/charge
dot icon17/03/1998
Accounts for a small company made up to 1997-05-31
dot icon28/05/1997
Return made up to 02/04/97; full list of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon31/07/1996
Director's particulars changed
dot icon31/07/1996
Secretary's particulars changed;director's particulars changed
dot icon18/07/1996
Return made up to 02/04/96; full list of members
dot icon27/03/1996
Full accounts made up to 1995-05-31
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon26/01/1996
Declaration of satisfaction of mortgage/charge
dot icon02/08/1995
Particulars of mortgage/charge
dot icon02/08/1995
Particulars of mortgage/charge
dot icon07/06/1995
Return made up to 02/04/95; full list of members
dot icon15/02/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 02/04/94; full list of members
dot icon14/04/1994
Full accounts made up to 1993-05-31
dot icon17/06/1993
Return made up to 02/04/93; full list of members
dot icon07/04/1993
Full accounts made up to 1992-05-31
dot icon11/08/1992
Full accounts made up to 1991-05-31
dot icon15/06/1992
Secretary's particulars changed;director's particulars changed
dot icon15/06/1992
Director's particulars changed
dot icon10/06/1992
Return made up to 02/04/92; full list of members
dot icon09/07/1991
Declaration of satisfaction of mortgage/charge
dot icon09/07/1991
Declaration of satisfaction of mortgage/charge
dot icon17/06/1991
Return made up to 02/04/91; full list of members
dot icon24/01/1991
Full accounts made up to 1990-05-31
dot icon22/11/1990
Registered office changed on 22/11/90 from: acre house 69/76 long acre london WC2E 9JH
dot icon14/07/1990
Particulars of mortgage/charge
dot icon14/07/1990
Particulars of mortgage/charge
dot icon14/07/1990
Particulars of mortgage/charge
dot icon14/06/1990
Return made up to 02/04/90; full list of members
dot icon16/05/1990
Full accounts made up to 1989-05-31
dot icon27/03/1990
Accounting reference date shortened from 31/10 to 31/05
dot icon24/11/1989
Return made up to 26/09/89; full list of members
dot icon01/11/1989
Full accounts made up to 1988-05-31
dot icon10/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Declaration of satisfaction of mortgage/charge
dot icon12/01/1989
Return made up to 18/11/88; full list of members
dot icon06/09/1988
Particulars of mortgage/charge
dot icon21/04/1988
Particulars of mortgage/charge
dot icon17/06/1987
Accounting reference date notified as 31/10
dot icon05/06/1987
New secretary appointed;new director appointed
dot icon05/06/1987
New director appointed
dot icon06/05/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

12
2023
change arrow icon+2,284.15 % *

* during past year

Cash in Bank

£18,501.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
4.05K
-
0.00
4.90K
-
2022
12
115.70K
-
0.00
776.00
-
2023
12
138.11K
-
0.00
18.50K
-
2023
12
138.11K
-
0.00
18.50K
-

Employees

2023

Employees

12 Ascended0 % *

Net Assets(GBP)

138.11K £Ascended19.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.50K £Ascended2.28K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maniar, Fazil
Director
28/10/2019 - Present
8
Maniar, Zuber
Director
28/10/2019 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EVEREST ICES LIMITED

EVEREST ICES LIMITED is an(a) Active company incorporated on 06/05/1987 with the registered office located at 170-174 Tithe Street, Leicester, LE5 4BN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EVEREST ICES LIMITED?

toggle

EVEREST ICES LIMITED is currently Active. It was registered on 06/05/1987 .

Where is EVEREST ICES LIMITED located?

toggle

EVEREST ICES LIMITED is registered at 170-174 Tithe Street, Leicester, LE5 4BN.

What does EVEREST ICES LIMITED do?

toggle

EVEREST ICES LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

How many employees does EVEREST ICES LIMITED have?

toggle

EVEREST ICES LIMITED had 12 employees in 2023.

What is the latest filing for EVEREST ICES LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.