UKBizDB.co.uk

COOLMAIN SERVICES LIMITED

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

This company is commonly known as Coolmain Services Limited. The company was founded 37 years ago and was given the registration number 02040226. The firm's registered office is in STOCKTON-ON-TEES. You can find them at Lakeside House, Kingfisher Way, Stockton-on-tees, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:COOLMAIN SERVICES LIMITED
Company Number:02040226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1986
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Lakeside House, Kingfisher Way, Stockton-on-tees, United Kingdom, TS18 3NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lakeside House, Kingfisher Way, Stockton-On-Tees, United Kingdom, TS18 3NB

Director05 December 2019Active
Lakeside House, Kingfisher Way, Stockton-On-Tees, United Kingdom, TS18 3NB

Director01 December 2020Active
Lakeside House, Kingfisher Way, Stockton-On-Tees, United Kingdom, TS18 3NB

Director05 December 2019Active
2 Wiltshire Close, Belmont, Durham, DH1 2BG

Secretary01 November 1991Active
Mount Rima, Benridge Bank, West Rainton,

Secretary-Active
2 Wiltshire Close, Belmont, Durham, DH1 2BG

Director-Active
Mount Rima Benridge Bank, West Rainton, Houghton Le Spring, DH4 6NN

Director-Active
45 Douglas Villas, Durham, DH1 1JL

Director-Active
Mount Rima, Benridge Bank, West Rainton,

Director-Active

People with Significant Control

Goldfinch Healthcare Ltd
Notified on:05 December 2019
Status:Active
Country of residence:United Kingdom
Address:Lakeside House, Kingfisher Way, Stockton-On-Tees, United Kingdom, TS18 3NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Janice Leak
Notified on:01 January 2017
Status:Active
Date of birth:June 1964
Nationality:British
Address:6 Bluehouse Buildings, Durham, DH1 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Cook
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:6 Bluehouse Buildings, Durham, DH1 1AR
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 (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
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Accounts

Change account reference date company previous shortened.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Address

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

Download
2019-12-09Accounts

Change account reference date company previous extended.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination secretary company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.