UKBizDB.co.uk

COOLACTION LTD

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

This company is commonly known as Coolaction Ltd. The company was founded 17 years ago and was given the registration number 05918171. The firm's registered office is in WIMBORNE. You can find them at Unit 6 Cobham Business Centre 29-31 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:COOLACTION LTD
Company Number:05918171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Unit 6 Cobham Business Centre 29-31 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, United Kingdom, BH21 7BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, 17-27 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Secretary15 July 2008Active
Unit 25, 17-27 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director01 July 2019Active
Unit 25, 17-27 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director15 July 2008Active
Unit 25, 17-27 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director15 July 2008Active
Unit 25, 17-27 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director01 July 2019Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary29 August 2006Active
Unit 25, 17-27 Cobham Road, Ferndown Industrial Estate, Wimborne, England, BH21 7PE

Director01 May 2017Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director29 August 2006Active

People with Significant Control

Mr Christopher John Nicholls
Notified on:29 August 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Unit 25, 17-27 Cobham Road, Wimborne, England, BH21 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Denise Alexandra Nicholls
Notified on:29 August 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:Unit 25, 17-27 Cobham Road, Wimborne, England, BH21 7PE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Change of name

Certificate change of name company.

Download
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-01-11Resolution

Resolution.

Download
2023-01-06Capital

Capital cancellation shares.

Download
2023-01-06Capital

Capital return purchase own shares.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-22Officers

Change person secretary company with change date.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Address

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

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-17Incorporation

Memorandum articles.

Download
2020-10-17Capital

Capital name of class of shares.

Download
2020-10-15Resolution

Resolution.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Address

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

Download

Copyright © 2024. All rights reserved.