This company is commonly known as Cool Van Limited. The company was founded 32 years ago and was given the registration number 02646249. The firm's registered office is in CLITHEROE. You can find them at 44 York Street, , Clitheroe, Lancashire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | COOL VAN LIMITED |
---|---|---|
Company Number | : | 02646249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 York Street, Clitheroe, Lancashire, England, BB7 2DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, York Street, Clitheroe, England, BB7 2DL | Secretary | 09 February 2009 | Active |
2, York Street, Clitheroe, England, BB7 2DL | Director | 01 September 2021 | Active |
2, York Street, Clitheroe, England, BB7 2DL | Director | 15 December 2020 | Active |
2, York Street, Clitheroe, England, BB7 2DL | Director | 25 October 1999 | Active |
2, York Street, Clitheroe, England, BB7 2DL | Director | 04 February 2013 | Active |
6 Leland Close, Malmesbury, SN16 9XW | Secretary | 13 October 1999 | Active |
41 Katie Lane, Waddington, Clitheroe, BB7 3HJ | Secretary | 21 May 2003 | Active |
39 The Rydings, Langho, Blackburn, BB6 8BQ | Secretary | 25 October 1999 | Active |
27 Highwoods Park, Brockhall Village, Old Langho, Blackburn, BB6 8HN | Secretary | 01 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 September 1991 | Active |
44, York Street, Clitheroe, England, BB7 2DL | Director | 28 November 2019 | Active |
The Station House, Station Road, Whalley, Clitheroe, England, BB7 9RT | Director | 04 February 2013 | Active |
Ferndale House 3 Woodlands, Clapham Park Clapham, Bedford, MK41 6FS | Director | 13 October 1999 | Active |
41 Katie Lane, Waddington, Clitheroe, BB7 3HJ | Director | 21 May 2003 | Active |
44, York Street, Clitheroe, England, BB7 2DL | Director | 28 November 2019 | Active |
27 Highwoods Park, Brockhall Village, Old Langho, Blackburn, BB6 8HN | Director | 01 June 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 September 1991 | Active |
Mr Christopher John Warburton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, York Street, Clitheroe, England, BB7 2DL |
Nature of control | : |
|
Mrs Nicola Warburton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, York Street, Clitheroe, England, BB7 2DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Change person director company with change date. | Download |
2022-10-05 | Officers | Change person secretary company with change date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-23 | Officers | Appoint person director company with name date. | Download |
2021-09-23 | Officers | Change person director company with change date. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.