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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT | Secretary | 30 April 2013 | Active |
6 The Butts, Warwick, CV34 3SS | Director | 12 April 2006 | Active |
Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT | Director | 12 April 2006 | Active |
46 Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN | Secretary | 12 April 2006 | Active |
22, New Street, Leamington Spa, England, CV31 1HP | Secretary | 09 September 2011 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 07 April 2006 | Active |
46 Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN | Director | 12 April 2006 | Active |
52 Grantchester Meadows, Cambridge, CB3 9JL | Director | 12 April 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 07 April 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-16 | Dissolution | Dissolution application strike off company. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-27 | Officers | Change person secretary company with change date. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
2016-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Address | Change registered office address company with date old address new address. | Download |
2016-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.