Warning: file_put_contents(c/4ec4d1048ba90fc72e03405b58de9705.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cool Water Direct Limited, HD8 8QH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOL WATER DIRECT LIMITED

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

This company is commonly known as Cool Water Direct Limited. The company was founded 21 years ago and was given the registration number 04543464. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:COOL WATER DIRECT LIMITED
Company Number:04543464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smithy Barn Cottage High Flatts, Huddersfield, HD8 8XU

Secretary24 September 2002Active
Smithy Barn Cottage High Flatts, Birdsedge, Huddersfield, HD8 8XU

Director24 September 2002Active
Smithy Barn Cottage High Flatts, Huddersfield, HD8 8XU

Director24 September 2002Active
Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH

Director01 November 2010Active
Unit 1b, Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield, England, HD8 8QH

Director26 August 2021Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 September 2002Active
Unit 1d Denby Dale Business Park, Wakefield Road, Denby Dale, Huddersfield, HD8 8QH

Director27 September 2010Active
10 Richmond Avenue, Huddersfield, HD2 2QH

Director15 November 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 September 2002Active

People with Significant Control

Mrs Jane Fish
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:Unit 1b, Denby Dale Industrial Park, Wakefield Road, Huddersfield, England, HD8 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan George Fish
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Unit 1b, Denby Dale Industrial Park, Wakefield Road, Huddersfield, England, HD8 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Capital

Capital allotment shares.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download
2017-01-04Address

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

Download
2016-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.