UKBizDB.co.uk

COOLFLO CLOTHING CO. LIMITED

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

This company is commonly known as Coolflo Clothing Co. Limited. The company was founded 10 years ago and was given the registration number 08738623. The firm's registered office is in COBHAM. You can find them at Unit 10, Highway Farm Horsley Road, Downside, Cobham, Surrey. This company's SIC code is 47820 - Retail sale via stalls and markets of textiles, clothing and footwear.

Company Information

Name:COOLFLO CLOTHING CO. LIMITED
Company Number:08738623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 10, Highway Farm Horsley Road, Downside, Cobham, Surrey, England, KT11 3JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Highway Farm Horsley Road, Downside, Cobham, England, KT11 3JZ

Secretary18 October 2013Active
Unit 10, Highway Farm Horsley Road, Downside, Cobham, England, KT11 3JZ

Director18 October 2013Active
Unit 10, Highway Farm Horsley Road, Downside, Cobham, England, KT11 3JZ

Director18 October 2013Active
Unit 10, Highway Farm Horsley Road, Downside, Cobham, England, KT11 3JZ

Director18 October 2013Active
38, Lambton Road, Raynes Park, London, Uk, SW20 0LP

Director18 October 2013Active
38, Lambton Road, Raynes Park, Uk, SW20 0LP

Director18 October 2013Active
38, Lambton Road, Raynes Park, London, Uk, SW20 0LP

Director18 October 2013Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director18 October 2013Active

People with Significant Control

Mr Scott Joseph Carter
Notified on:01 August 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Unit 10, Highway Farm, Horsley Road, Cobham, England, KT11 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Roger Carter
Notified on:30 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Unit 10, Highway Farm Horsley Road, Downside, Cobham, England, KT11 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Ronald Carter
Notified on:30 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 10, Highway Farm Horsley Road, Downside, Cobham, England, KT11 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person secretary company with change date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Address

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

Download
2018-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Accounts

Accounts with accounts type total exemption small.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2017-01-13Officers

Termination director company with name termination date.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.