UKBizDB.co.uk

COOL TRENDS LIMITED

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

This company is commonly known as Cool Trends Limited. The company was founded 18 years ago and was given the registration number 05551748. The firm's registered office is in SCUNTHORPE. You can find them at Normanby Gateway, Lysaghts Way, Scunthorpe, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:COOL TRENDS LIMITED
Company Number:05551748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 September 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

Secretary09 November 2006Active
21 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

Director01 September 2005Active
21 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

Director01 September 2005Active
19 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

Secretary01 September 2005Active
21 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

Director09 November 2006Active
19 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

Director01 September 2005Active
19 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

Director01 September 2005Active

People with Significant Control

Mr Simon Louis Measures
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Frances Michele O'Neill
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-25Gazette

Gazette dissolved liquidation.

Download
2020-11-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-01-13Address

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

Download
2020-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-10Resolution

Resolution.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Address

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

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-16Confirmation statement

Confirmation statement with no updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-15Confirmation statement

Confirmation statement with updates.

Download
2015-10-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Address

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

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-29Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.