UKBizDB.co.uk

COOL FLOW LIMITED

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

This company is commonly known as Cool Flow Limited. The company was founded 27 years ago and was given the registration number 03373334. The firm's registered office is in HOLMFIRTH. You can find them at Hawthorn Cottage The Village, Holme, Holmfirth, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:COOL FLOW LIMITED
Company Number:03373334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Hawthorn Cottage The Village, Holme, Holmfirth, HD9 2QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Howard Way, Meltham, Holmfirth, England, HD9 4NW

Director14 April 2021Active
39, Kirkwood Drive, Lindley, Huddersfield, United Kingdom, HD3 3WH

Secretary20 May 2000Active
22 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

Secretary20 May 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 May 1997Active
33 Howard Way, Meltham, Holmfirth, HD9 4NW

Director20 May 1997Active
39, Kirkwood Drive, Lindley, Huddersfield, United Kingdom, HD3 3WH

Director15 April 1999Active
22 Uppergate, Hepworth Holmfirth, Huddersfield, HD7 1TG

Director20 May 1997Active
Hawthorn Cottage, The Village, Holme, Holmfirth, England, HD9 2QG

Director17 January 2001Active

People with Significant Control

Charlotte Amy Paxman
Notified on:07 April 2021
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:33, Howard Way, Holmfirth, England, HD9 4NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Charles John Whiteley
Notified on:07 April 2021
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Hawthorn Cottage, 16 The Village, Holmfirth, England, HD9 2QG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles John Whiteley
Notified on:01 July 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:33, Howard Way, Holmfirth, England, HD9 4NW
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 (5 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
2024-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Address

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

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Change account reference date company previous extended.

Download
2017-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-18Accounts

Accounts with accounts type total exemption small.

Download
2015-07-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.