UKBizDB.co.uk

COOL SHADES LIMITED

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

This company is commonly known as Cool Shades Limited. The company was founded 21 years ago and was given the registration number 04560166. The firm's registered office is in . You can find them at 367 Eastfield Road, Peterborough, , . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:COOL SHADES LIMITED
Company Number:04560166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2002
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:367 Eastfield Road, Peterborough, PE1 4RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
367 Eastfield Road, Peterborough, United Kingdom, PE1 4RD

Director17 February 2019Active
8, Stamford Close, Market Deeping, Peterborough, England, PE6 8AF

Secretary11 October 2002Active
8, Stamford Close, Market Deeping, Peterborough, England, PE6 8AF

Secretary11 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary11 October 2002Active
8, Stamford Close, Market Deeping, Peterborough, England, PE6 8AF

Director11 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director11 October 2002Active

People with Significant Control

Mr Abisali Ebrahim
Notified on:17 February 2019
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:367 Eastfield Road, Peterborough, United Kingdom, PE1 4RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Evlynn Zdravkovic
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:367 Eastfield Road, PE1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Zdravkovic
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:367 Eastfield Road, PE1 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-23Dissolution

Dissolution application strike off company.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Gazette

Gazette filings brought up to date.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-02-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2017-10-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.