UKBizDB.co.uk

COLDSHEILD INSULATION LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Insulation House 1 Asher Court, Barleycastle Lane, Appleton, Warrington, England, WA4 4ST

Director16 April 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director18 March 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director25 February 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2023-02-21Gazette

Gazette dissolved compulsory.

Download
2022-06-22Address

Default companies house registered office address applied.

Download
2022-02-01Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Officers

Change person director company with change date.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-07Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Resolution

Resolution.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Address

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

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-16Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.