UKBizDB.co.uk

CABCOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cabcool Limited. The company was founded 18 years ago and was given the registration number 05774480. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:CABCOOL LIMITED
Company Number:05774480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2006
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England, CV31 1XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Secretary30 April 2013Active
6 The Butts, Warwick, CV34 3SS

Director12 April 2006Active
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT

Director12 April 2006Active
46 Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN

Secretary12 April 2006Active
22, New Street, Leamington Spa, England, CV31 1HP

Secretary09 September 2011Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 April 2006Active
46 Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN

Director12 April 2006Active
52 Grantchester Meadows, Cambridge, CB3 9JL

Director12 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 April 2006Active

People with Significant Control

Mr Neil William Bates
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Richard Hume
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hans Henrik Petersen
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:Danish
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-16Dissolution

Dissolution application strike off company.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type dormant.

Download
2020-04-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type dormant.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-27Officers

Change person secretary company with change date.

Download
2017-03-27Officers

Change person director company with change date.

Download
2017-03-27Officers

Change person director company with change date.

Download
2016-06-30Accounts

Accounts with accounts type dormant.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-14Address

Change registered office address company with date old address new address.

Download
2016-01-22Accounts

Accounts with accounts type dormant.

Download
2015-04-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.