This company is commonly known as Coldsheild Insulation Ltd. The company was founded 8 years ago and was given the registration number 10025883. The firm's registered office is in WARRINGTON. You can find them at Insulation House 1 Asher Court Barleycastle Lane, Appleton, Warrington, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | COLDSHEILD INSULATION LTD |
---|---|---|
Company Number | : | 10025883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2016 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Insulation House 1 Asher Court Barleycastle Lane, Appleton, Warrington, Cheshire, England, WA4 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Insulation House 1 Asher Court, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST | Director | 16 April 2020 | Active |
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA | Director | 18 March 2020 | Active |
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY | Director | 25 February 2016 | Active |
Mr Fraser Paterson | ||
Notified on | : | 16 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Highfield Avenue, Appleton, Warrington, United Kingdom, WA4 5DT |
Nature of control | : |
|
Cfs Secretaries Limited | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Mr Bryan Thornton | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Peter Valaitis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-21 | Gazette | Gazette dissolved compulsory. | Download |
2022-06-22 | Address | Default companies house registered office address applied. | Download |
2022-02-01 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-02-01 | Gazette | Gazette notice compulsory. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-15 | Officers | Change person director company with change date. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Address | Change registered office address company with date old address new address. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.