UKBizDB.co.uk

COOLFACTOR SERVICES LIMITED

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

This company is commonly known as Coolfactor Services Limited. The company was founded 38 years ago and was given the registration number 01973251. The firm's registered office is in WREXHAM. You can find them at Marchwiel Centre Bryn Lane, Wrexham Industrial Estate, Wrexham, Clywd. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:COOLFACTOR SERVICES LIMITED
Company Number:01973251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Marchwiel Centre Bryn Lane, Wrexham Industrial Estate, Wrexham, Clywd, Wales, LL13 9UT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 13, 6-8 Revenge Road, Revenge Road, Chatham, England, ME5 8UD

Director05 June 2023Active
10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ

Director05 June 2023Active
57 Hartford Road, Bexley, DA5 1NL

Secretary-Active
36 Chester Road, Dobshill, CH5 3LZ

Secretary28 March 2008Active
57 Hartford Road, Bexley, DA5 1NL

Director-Active
36 Chester Road, Dobshill, CH5 3LZ

Director28 March 2008Active
Sunnyside Farm, Peckforton Hall Lane, Spurstow, Tarporley, CW6 9TF

Director28 March 2008Active
Suite 13, 6-8 Revenge Road, Revenge Road, Chatham, England, ME5 8UD

Director13 May 2011Active
Broomwood, Lancet Lane, Loose, ME15 9SA

Director-Active

People with Significant Control

Mr Andrew James Mellor
Notified on:05 June 2023
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Michael Knight
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Suite 13, 6-8 Revenge Road, Revenge Road, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Robert Hindley
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Suite 13, 6-8 Revenge Road, Revenge Road, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Philip Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Suite 13, 6-8 Revenge Road, Revenge Road, Chatham, England, ME5 8UD
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Termination secretary company with name termination date.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Persons with significant control

Cessation of a person with significant control.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Address

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

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type dormant.

Download
2019-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type dormant.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.