UKBizDB.co.uk

COOLCARE LOGISTICS LIMITED

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

This company is commonly known as Coolcare Logistics Limited. The company was founded 19 years ago and was given the registration number 05373574. The firm's registered office is in DONCASTER. You can find them at Quadrant 2, Yorkshire Way, Doncaster, South Yorkshire. This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:COOLCARE LOGISTICS LIMITED
Company Number:05373574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Quadrant 2, Yorkshire Way, Doncaster, South Yorkshire, DN5 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB

Secretary02 September 2021Active
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB

Director02 September 2021Active
3rd Floor, 7, Howick Place, London, United Kingdom, SW1P 1BB

Director02 September 2021Active
83 Ingleborough Road, Sprotbrough, Doncaster, DN5 7AB

Secretary18 April 2006Active
207 Abbots Road, Selby, YO8 8BA

Secretary12 January 2006Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Secretary23 February 2005Active
31 Buxton Road, Stockport, SK2 6LS

Director23 February 2005Active
56, Montgomery Avenue, Leeds, LS16 5RW

Director14 April 2005Active
Quadrant 2, Yorkshire Way, Doncaster, DN5 3BF

Director02 September 2021Active

People with Significant Control

Vestey Foods Uk Limited
Notified on:02 September 2021
Status:Active
Country of residence:England
Address:29, Ullswater Crescent, Coulsdon, England, CR5 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Sharon Goulding
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:29, Ullswater Crescent, Coulsdon, England, CR5 2HR
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Address

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

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-30Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Capital

Capital name of class of shares.

Download
2022-01-25Accounts

Change account reference date company current extended.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Persons with significant control

Cessation of a person with significant control.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Officers

Appoint person secretary company with name date.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Address

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

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.