UKBizDB.co.uk

COOLRITE REFRIGERATION LIMITED

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

This company is commonly known as Coolrite Refrigeration Limited. The company was founded 34 years ago and was given the registration number 02456096. The firm's registered office is in BOLDON COLLIERY. You can find them at 1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:COOLRITE REFRIGERATION LIMITED
Company Number:02456096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Boldon Court, Burford Way, Boldon Colliery, United Kingdom, NE35 9PY

Secretary04 February 2010Active
1, Boldon Court, Burford Way, Boldon Colliery, United Kingdom, NE35 9PY

Director08 December 2009Active
Sandwood House, Ashfield, Oakham, LE15 6QB

Secretary22 April 1999Active
33 Barnfield Road East, Davenport, Stockport, SK3 8TT

Secretary01 April 1993Active
32 Crosslea Avenue, Sunderland, SR3 1LU

Secretary25 May 2000Active
46 Hazelbank Avenue, Mapperley, Nottingham, NG3 3EY

Secretary-Active
3 Spa Well Close, Blaydon On Tyne, NE21 6LX

Secretary01 July 2004Active
1 Boldon Court, Boldon Business Park, Boldon, NE35 9PY

Director08 December 2009Active
Sandwood House, Ashfield, Oakham, LE15 6QB

Director16 July 1999Active
33 Barnfield Road East, Davenport, Stockport, SK3 8TT

Director01 April 1993Active
5 Longthorpe Green, Peterborough, PE3 6LS

Director13 October 1998Active
20 Love Lane, Quayside, NE1 3DW

Director25 May 2000Active
32 Crosslea Avenue, Sunderland, SR3 1LU

Director25 May 2000Active
1, Boldon Court, Burford Way, Boldon Colliery, United Kingdom, NE35 9PY

Director08 December 2009Active
Humlevej 12, Dk-8240 Risskov, Denmark,

Director13 October 1998Active
43 Bradman Drive, Riverside, Chester Le Street, DH3 3QS

Director03 August 1998Active
62 Milbourne Lane, Esher, KT10 9EA

Director07 March 2000Active
Bents Farm 2 Pebble Beach, Whitburn, Sunderland, SR6 7NY

Director03 August 1998Active
2 Green Gate, Syerston, Newark, NG23 5NF

Director-Active
Welton Town Farm, Welton, NE43 7UL

Director01 October 1998Active
The White House 189 Derby Road, Beeston, Nottingham, NG9 3JA

Director22 September 1995Active
Chestnut Lodge, Main Street, Gunthorpe, NG14 7EU

Director-Active
3 Spa Well Close, Blaydon On Tyne, NE21 6LX

Director01 July 2004Active
3 Spa Well Close, Blaydon On Tyne, NE21 6LX

Director25 May 2000Active

People with Significant Control

Hla Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Boldon Court, Boldon Colliery, United Kingdom, NE35 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Accounts

Accounts with accounts type micro entity.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type micro entity.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Officers

Change person director company with change date.

Download
2016-01-04Officers

Change person director company with change date.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Change person director company with change date.

Download
2015-01-05Officers

Change person director company with change date.

Download
2015-01-05Address

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

Download

Copyright © 2024. All rights reserved.