Warning: file_put_contents(c/f233b07a411a52018eda2002b09139ac.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Coldstores Limited, PE38 9BJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLDSTORES LIMITED

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

This company is commonly known as Coldstores Limited. The company was founded 18 years ago and was given the registration number 05680704. The firm's registered office is in DOWNHAM MARKET. You can find them at 23 London Road, , Downham Market, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:COLDSTORES LIMITED
Company Number:05680704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:23 London Road, Downham Market, England, PE38 9BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, London Road, Downham Market, England, PE38 9BJ

Secretary01 December 2020Active
Plant 3, Rollesby Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4LS

Director19 January 2006Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary19 January 2006Active
Plant 3, Rollesby Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4LS

Secretary19 January 2006Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director19 January 2006Active
Unit 3, Rollesby Road, Hardwick Industrial Estate, King's Lynn, England, PE30 4LS

Director19 January 2006Active

People with Significant Control

Mr Timothy Edwin Freeze
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:Canadian
Country of residence:England
Address:Plant 3, Rollesby Road, King's Lynn, England, PE30 4LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Plant 3, Rollesby Road, King's Lynn, England, PE30 4LS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type full.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-04-20Capital

Capital return purchase own shares.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type full.

Download
2019-05-13Address

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

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-26Accounts

Accounts with accounts type full.

Download
2017-06-27Address

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

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.