UKBizDB.co.uk

DOUBLECOOL U.K. LIMITED

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

This company is commonly known as Doublecool U.k. Limited. The company was founded 9 years ago and was given the registration number 09287971. The firm's registered office is in FOSTON. You can find them at Park Lane, Dove Valley Park, Foston, Derbyshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DOUBLECOOL U.K. LIMITED
Company Number:09287971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Park Lane, Dove Valley Park, Foston, Derbyshire, DE65 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Dovefields, Dovefields Industrial Estate, Uttoxeter, England, ST14 8HU

Director30 October 2014Active
84, Dovefields, Dovefields Industrial Estate, Uttoxeter, England, ST14 8HU

Director22 December 2021Active
84, Dovefields, Dovefields Industrial Estate, Uttoxeter, England, ST14 8HU

Director22 December 2021Active
Park Lane, Dove Valley Park, Foston, United Kingdom, DE65 5BG

Director30 October 2014Active
84, Dovefields, Dovefields Industrial Estate, Uttoxeter, England, ST14 8HU

Director21 December 2020Active
Park Lane, Dove Valley Park, Foston, United Kingdom, DE65 5BG

Director30 October 2014Active
Park Lane, Dove Valley Park, Foston, United Kingdom, DE65 5BG

Director30 October 2014Active

People with Significant Control

Mr Michael John Ham
Notified on:15 May 2022
Status:Active
Date of birth:October 1969
Nationality:English
Country of residence:England
Address:84, Dovefields, Uttoxeter, England, ST14 8HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrdb Holdings Limited
Notified on:11 February 2019
Status:Active
Country of residence:England
Address:Park Lane, Dove Valley Park, Foston, England, DE65 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Ham
Notified on:14 December 2017
Status:Active
Date of birth:October 1969
Nationality:English
Address:Park Lane, Dove Valley Park, Foston, DE65 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Miriad Products Limited
Notified on:27 October 2016
Status:Active
Country of residence:England
Address:2000, Park Lane, Dove Valley Park, Derby, England, DE65 5BG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type small.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Capital

Capital allotment shares.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type small.

Download
2021-01-27Address

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

Download
2021-01-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-22Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.