UKBizDB.co.uk

CASE & COLD SERVICES LIMITED

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

This company is commonly known as Case & Cold Services Limited. The company was founded 32 years ago and was given the registration number 02665601. The firm's registered office is in BRISTOL. You can find them at Causeway Central, Pioneer Park, Bristol, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CASE & COLD SERVICES LIMITED
Company Number:02665601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Causeway Central, Pioneer Park, Bristol, BS4 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Director26 April 2021Active
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Director02 May 2014Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary25 November 1991Active
28 London Street, Kingswood, Bristol, BS15 1QZ

Secretary19 February 1992Active
Kitale, Saville Road, Stoke Bishop, Bristol, United Kingdom, BS9 1FH

Secretary27 May 2005Active
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Secretary02 May 2014Active
681 Wells Road, Bristol, BS14 9HU

Secretary21 March 1999Active
Tolpeth, Burton Row, Brent Knoll, TA9 4BX

Director19 February 1992Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director25 November 1991Active
28 London Street, Kingswood, Bristol, BS15 1QZ

Director23 December 1992Active
Kitale, Saville Road, Stoke Bishop, Bristol, United Kingdom, BS9 1FH

Director27 May 2005Active
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Director22 May 2014Active
681 Wells Road, Bristol, BS14 9HU

Director19 February 1992Active
Grove House, Timsbury Bottom, Timsbury, BA2 0EX

Director27 May 2005Active
Streamside, The Glen, Saltford, Bristol, United Kingdom, BS31 3JR

Director27 May 2005Active
Causeway Central, Pioneer Park, Bristol, BS4 3QB

Director02 May 2014Active
4 Staddlestones, Midsomer Norton, Bath, BA3 2PP

Director01 October 1993Active

People with Significant Control

Dover Refrigeration & Food Equipment Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Poole Road, Bournemouth, England, BH2 5QY
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption full.

Download
2016-08-15Accounts

Change account reference date company previous shortened.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.