UKBizDB.co.uk

COOL VAN LIMITED

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

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..

Company Information

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:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:44 York Street, Clitheroe, Lancashire, England, BB7 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, York Street, Clitheroe, England, BB7 2DL

Secretary09 February 2009Active
2, York Street, Clitheroe, England, BB7 2DL

Director01 September 2021Active
2, York Street, Clitheroe, England, BB7 2DL

Director15 December 2020Active
2, York Street, Clitheroe, England, BB7 2DL

Director25 October 1999Active
2, York Street, Clitheroe, England, BB7 2DL

Director04 February 2013Active
6 Leland Close, Malmesbury, SN16 9XW

Secretary13 October 1999Active
41 Katie Lane, Waddington, Clitheroe, BB7 3HJ

Secretary21 May 2003Active
39 The Rydings, Langho, Blackburn, BB6 8BQ

Secretary25 October 1999Active
27 Highwoods Park, Brockhall Village, Old Langho, Blackburn, BB6 8HN

Secretary01 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 September 1991Active
44, York Street, Clitheroe, England, BB7 2DL

Director28 November 2019Active
The Station House, Station Road, Whalley, Clitheroe, England, BB7 9RT

Director04 February 2013Active
Ferndale House 3 Woodlands, Clapham Park Clapham, Bedford, MK41 6FS

Director13 October 1999Active
41 Katie Lane, Waddington, Clitheroe, BB7 3HJ

Director21 May 2003Active
44, York Street, Clitheroe, England, BB7 2DL

Director28 November 2019Active
27 Highwoods Park, Brockhall Village, Old Langho, Blackburn, BB6 8HN

Director01 June 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 September 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person secretary company with change date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Address

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

Download
2022-05-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-23Officers

Appoint person director company with name date.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-12-05Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.