Warning: file_put_contents(c/93a1a63ac110ff4bb9094f75b2ad91bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Enviro Cool North West Ltd, BB12 6HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENVIRO COOL NORTH WEST LTD

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

This company is commonly known as Enviro Cool North West Ltd. The company was founded 15 years ago and was given the registration number 06647320. The firm's registered office is in BURNLEY. You can find them at Suite 101 & 102 Empire Way Business Park, , Burnley, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:ENVIRO COOL NORTH WEST LTD
Company Number:06647320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 July 2008
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Suite 101 & 102 Empire Way Business Park, Burnley, BB12 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 101 & 102, Empire Way Business Park, Burnley, BB12 6HH

Director05 October 2016Active
Suite 101 & 102, Empire Way Business Park, Burnley, BB12 6HH

Director18 March 2011Active
Suite 101 & 102, Empire Way Business Park, Burnley, BB12 6HH

Director15 July 2008Active
14, Leyland Road, Southport, PR9 9JQ

Secretary15 July 2008Active
The Stables, 2 Bibby Road, Churchtown, Southport, PR9 7PT

Secretary21 October 2009Active
133 Sherwoods Lane, Aintree, Liverpool, L10 1NB

Director15 July 2008Active
The Stables, 2 Bibby Road, Churchtown, Southport, PR9 7PT

Director18 January 2010Active

People with Significant Control

Mrs Lisa Law
Notified on:14 July 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Suite 101 & 102, Empire Way Business Park, Burnley, BB12 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2022-08-05Gazette

Gazette dissolved liquidation.

Download
2022-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-10Address

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

Download
2020-06-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-06-03Resolution

Resolution.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-08-13Persons with significant control

Change to a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Change person director company with change date.

Download
2017-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Officers

Change person director company with change date.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-21Address

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

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-07-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.