This company is commonly known as Cool Vehicle Solutions Limited. The company was founded 19 years ago and was given the registration number 05308629. The firm's registered office is in BURNLEY. You can find them at Unit 6, Farrington Place, Burnley, Lancashire. This company's SIC code is 71129 - Other engineering activities.
Name | : | COOL VEHICLE SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05308629 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2004 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Farrington Place, Burnley, Lancashire, England, BB11 5TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Farrington Place, Burnley, England, BB11 5TY | Director | 31 December 2015 | Active |
Unit 6, Farrington Place, Burnley, England, BB11 5TY | Secretary | 09 December 2004 | Active |
6, Farrington Place, Burnley, England, BB11 5TY | Director | 09 December 2004 | Active |
Coolkit Limited | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1-3 Farrington Place, Rossendale Road Industrial Estate, Burnley, England, BB11 5TY |
Nature of control | : |
|
Mr Rupert Philip Gatty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 6, Farrington Place, Burnley, England, BB11 5TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-18 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-02 | Gazette | Gazette notice voluntary. | Download |
2021-02-17 | Dissolution | Dissolution application strike off company. | Download |
2020-04-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Capital | Capital name of class of shares. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-19 | Capital | Capital allotment shares. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Capital | Capital cancellation shares. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Capital | Capital return purchase own shares. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Address | Change registered office address company with date old address new address. | Download |
2016-02-13 | Capital | Capital cancellation shares. | Download |
2016-02-13 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.