UKBizDB.co.uk

FILM COOLING TOWERS LIMITED

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

This company is commonly known as Film Cooling Towers Limited. The company was founded 24 years ago and was given the registration number 03865208. The firm's registered office is in ALFRED STREET HULL. You can find them at C/o Hamon Uk, Units 1 & 2 Ropery Park, Alfred Street Hull, East Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FILM COOLING TOWERS LIMITED
Company Number:03865208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Hamon Uk, Units 1 & 2 Ropery Park, Alfred Street Hull, East Yorkshire, HU3 2DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84 Bolton Road, Chessington, KT9 2JB

Secretary26 October 1999Active
50-58 Rue Capouillet, Brussels, Belgium, FOREIGN

Secretary04 June 2001Active
C/O Hamon Uk, Units 1 & 2 Ropery Park, Alfred Street Hull, HU3 2DF

Secretary01 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 October 1999Active
55 Netherside Drive, Chellaston, Derby, DE73 6QU

Director29 May 2001Active
12 Rue De Labbe Lepee, Paris, France 75005, FOREIGN

Director29 May 2001Active
Rue Tremouroux 65, 1360 Orbais, Belgium,

Director26 October 1999Active
Begbies Traynor, Unit 8b Marina Court, Castle Street, Hull, England, HU1 1TJ

Director01 December 2004Active
Avenue De Letoile 20, Ottignies, 1340, FOREIGN

Director01 December 2004Active
40 Caedmon Crescent, Darlington, DL3 8LF

Director26 October 1999Active
45 Highcroft, Cherry Burton, Beverley, HU17 7SG

Director29 May 2001Active
Rue Jean Lescart 15, Mons, 7000,

Director29 May 2001Active

People with Significant Control

Begbies Traynor
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:8b Marina Court, Castle Street, Hull, England, HU1 1TJ
Nature of control:
  • Significant influence or control as firm
Mr Stephen John Galliflent-Holmes
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:C/O Hamon Uk, Alfred Street Hull, HU3 2DF
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-22Address

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

Download
2023-10-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-20Officers

Termination secretary company with name termination date.

Download
2023-10-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-12Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Accounts

Accounts with accounts type dormant.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type dormant.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Accounts

Accounts with accounts type dormant.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type dormant.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Accounts

Accounts with accounts type dormant.

Download
2014-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.