UKBizDB.co.uk

EXCOOLSPACE LIMITED

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

This company is commonly known as Excoolspace Limited. The company was founded 8 years ago and was given the registration number 09902367. The firm's registered office is in DROITWICH. You can find them at The Oakley, Kiddermister Road, Droitwich, Worcestershire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EXCOOLSPACE LIMITED
Company Number:09902367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Oakley, Kiddermister Road, Droitwich, Worcestershire, England, WR9 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cooper House, Corbett Business Park, Stoke Prior, Bromsgrove, United Kingdom, B60 4EA

Director16 May 2016Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Corporate Secretary04 December 2015Active
The Oakley, Kiddermister Road, Droitwich, England, WR9 9AY

Director04 December 2015Active

People with Significant Control

Excool Holdings Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:The Oakley, Kidderminster Road, Droitwich, England, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Raymond Williams
Notified on:30 November 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Cooper House, Corbett Business Park, Bromsgrove, United Kingdom, B60 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ex Cool Holdings Limited
Notified on:30 November 2016
Status:Active
Country of residence:Isle Of Man
Address:9 Circular Road, Douglas, Isle Of Man, IM1 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ex Cool Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9 Circular Road, Douglas, United Kingdom, IM1 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Raymond Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Cooper House, Corbett Business Park, Bromsgrove, United Kingdom, B60 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type dormant.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Accounts

Change account reference date company current extended.

Download
2017-11-30Persons with significant control

Notification of a person with significant control.

Download
2017-11-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Accounts

Accounts with accounts type dormant.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.