Warning: file_put_contents(c/851e402a8c61fcaa30be8d1f12cb1e03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Supercool Central Limited, NN1 4EP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUPERCOOL CENTRAL LIMITED

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

This company is commonly known as Supercool Central Limited. The company was founded 16 years ago and was given the registration number 06481710. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 310 Wellingborough Road, Northampton, Northamptonshire, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:SUPERCOOL CENTRAL LIMITED
Company Number:06481710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:310 Wellingborough Road, Northampton, Northamptonshire, NN1 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79 Lutterworth Road, Northampton, England, NN1 5JP

Secretary08 May 2014Active
310 Wellingborough Road, Northampton, England, NN1 4EP

Director27 April 2016Active
310 Wellingborough Road, Northampton, England, NN1 4EP

Director23 January 2008Active
79 Lutterworth Road, Northampton, NN1 5JP

Secretary02 October 2008Active
3 Wilby Street, Northampton, NN1 5JX

Secretary23 January 2008Active
76, Kingsway, Wellingborough, NN8 2PB

Director06 April 2008Active
128, Wycliffe Road, Abington, Northampton, England, NN1 5JH

Director12 January 2010Active

People with Significant Control

Mrs Beverley Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:79 Lutterworth Road, Northampton, England, NN1 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Kenneth Matthews
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:79 Lutterworth Road, Northampton, England, NN1 5JP
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 (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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2017-05-05Accounts

Accounts with accounts type total exemption full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-09Capital

Capital name of class of shares.

Download
2016-05-09Capital

Capital name of class of shares.

Download
2016-05-09Capital

Capital name of class of shares.

Download
2016-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.