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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 13, 6-8 Revenge Road, Revenge Road, Chatham, England, ME5 8UD | Director | 05 June 2023 | Active |
10 Compton Business Park, Thrush Road, Poole, England, BH12 4FJ | Director | 05 June 2023 | Active |
57 Hartford Road, Bexley, DA5 1NL | Secretary | - | Active |
36 Chester Road, Dobshill, CH5 3LZ | Secretary | 28 March 2008 | Active |
57 Hartford Road, Bexley, DA5 1NL | Director | - | Active |
36 Chester Road, Dobshill, CH5 3LZ | Director | 28 March 2008 | Active |
Sunnyside Farm, Peckforton Hall Lane, Spurstow, Tarporley, CW6 9TF | Director | 28 March 2008 | Active |
Suite 13, 6-8 Revenge Road, Revenge Road, Chatham, England, ME5 8UD | Director | 13 May 2011 | Active |
Broomwood, Lancet Lane, Loose, ME15 9SA | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.