UKBizDB.co.uk

COLD CHAIN VEHICLE SERVICES LTD

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

This company is commonly known as Cold Chain Vehicle Services Ltd. The company was founded 18 years ago and was given the registration number 05614778. The firm's registered office is in SANDHURST. You can find them at Sandhurst House, 297 Yorktown Road, Sandhurst, Berskhire. This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:COLD CHAIN VEHICLE SERVICES LTD
Company Number:05614778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Sandhurst House, 297 Yorktown Road, Sandhurst, Berskhire, England, GU47 0QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Temple Close, Cassiobury, Watford, England, WD17 3DR

Director03 December 2009Active
100 Hartland Avenue, Tattenhoe, Milton Keynes, MK4 3FH

Secretary07 November 2005Active
23, Mowbray Drive, Leighton Buzzard, England, LU7 2PH

Secretary05 January 2010Active
Somerset House, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7BF

Corporate Secretary19 March 2014Active
Unit 303b, The Wenta Business Centre, Colne Way, Watford, United Kingdom, WD24 7ND

Corporate Secretary12 August 2014Active
23, Mowbray Drive, Leighton Buzzard, England, LU7 2PH

Director07 November 2005Active

People with Significant Control

Mr Malcolm John Topping
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Sandhurst House, 297 Yorktown Road, Sandhurst, England, GU47 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Ann Topping
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Sandhurst House, 297 Yorktown Road, Sandhurst, England, GU47 0QA
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 (7 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
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination secretary company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Address

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

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-03-24Accounts

Accounts with accounts type total exemption full.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts amended with accounts type total exemption full.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Capital

Capital cancellation shares.

Download
2014-09-03Capital

Capital return purchase own shares.

Download
2014-08-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.