Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOOLSHADE (U.K.) LIMITED
Company Information for

KOOLSHADE (U.K.) LIMITED

LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP,
Company Registration Number
01646714
Private Limited Company
Active

Company Overview

About Koolshade (u.k.) Ltd
KOOLSHADE (U.K.) LIMITED was founded on 1982-06-25 and has its registered office in Denmead. The organisation's status is listed as "Active". Koolshade (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KOOLSHADE (U.K.) LIMITED
 
Legal Registered Office
LARCH HOUSE
PARKLANDS BUSINESS PARK
DENMEAD
HAMPSHIRE
PO7 6XP
Other companies in PO9
 
Filing Information
Company Number 01646714
Company ID Number 01646714
Date formed 1982-06-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 22:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOOLSHADE (U.K.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CRAWFORD ACCOUNTANTS LIMITED   GIBSON WHITTER LIMITED   OUTSOURCE YOUR ACCOUNTS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KOOLSHADE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE JANE COOPER
Company Secretary 1991-02-28
ANDREW PAUL COOPER
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ERIC YOUNGHUSBAND
Director 1991-02-28 2009-11-20
JOHN ERNEST COOPER
Director 2005-11-01 2005-12-31
ROBERT FRANK TUCKER
Director 2000-01-04 2005-11-01
JOHN ERNEST COOPER
Director 1991-02-28 2000-01-04
CLAIRE JANE COOPER
Director 1991-02-28 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JANE COOPER COOPER FIRE LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-09-29
CLAIRE JANE COOPER COOPERS SMOKE LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Dissolved 2015-09-29
CLAIRE JANE COOPER COOPERS SOLAR LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Dissolved 2015-09-29
CLAIRE JANE COOPER COOPERS BLINDS LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
CLAIRE JANE COOPER SMOKE AND FIRE ENGINEERING LIMITED Company Secretary 2004-07-31 CURRENT 1998-07-22 Dissolved 2015-09-29
CLAIRE JANE COOPER FIRE & SMOKE CONTROL LIMITED Company Secretary 2004-07-31 CURRENT 1998-07-22 Dissolved 2015-09-29
CLAIRE JANE COOPER FIREMASTER FIRE CURTAINS LIMITED Company Secretary 2004-07-31 CURRENT 1999-02-04 Dissolved 2015-09-29
CLAIRE JANE COOPER FIREMASTER LIMITED Company Secretary 2004-07-31 CURRENT 1998-07-29 Dissolved 2015-09-29
CLAIRE JANE COOPER SHEVS LIMITED Company Secretary 2004-07-31 CURRENT 1998-11-23 Dissolved 2015-09-29
CLAIRE JANE COOPER SMOKE & FIRE TECHNOLOGY LIMITED Company Secretary 2004-07-31 CURRENT 1998-07-22 Dissolved 2015-09-29
CLAIRE JANE COOPER SMARTLOUVRE TECHNOLOGY LIMITED Company Secretary 2003-12-09 CURRENT 1998-11-23 Active
CLAIRE JANE COOPER BARRELMAKER PROPERTIES LIMITED Company Secretary 2003-04-03 CURRENT 1998-07-22 Active
ANDREW PAUL COOPER MICROLOUVRE LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
ANDREW PAUL COOPER INTERNATIONAL FIRE CURTAINS LIMITED Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2015-09-29
ANDREW PAUL COOPER G. HALL & CO LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
ANDREW PAUL COOPER W COOPER & SON LIMITED Director 2012-10-25 CURRENT 2012-10-25 Active
ANDREW PAUL COOPER FIRE BARRIERS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2015-09-29
ANDREW PAUL COOPER PRET A PORTOBELLO LIMITED Director 2009-01-01 CURRENT 2007-10-05 Active - Proposal to Strike off
ANDREW PAUL COOPER COOPER FIRE LIMITED Director 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-09-29
ANDREW PAUL COOPER COOPERS SMOKE LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2015-09-29
ANDREW PAUL COOPER COOPERS SOLAR LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2015-09-29
ANDREW PAUL COOPER COOPERS BLINDS LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
ANDREW PAUL COOPER 118500 LIMITED Director 2003-09-15 CURRENT 2003-09-15 Dissolved 2015-09-29
ANDREW PAUL COOPER 118888 LIMITED Director 2003-09-15 CURRENT 2003-09-15 Dissolved 2015-09-29
ANDREW PAUL COOPER FIREMASTER FIRE CURTAINS LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2015-09-29
ANDREW PAUL COOPER SHEVS LIMITED Director 1998-11-23 CURRENT 1998-11-23 Dissolved 2015-09-29
ANDREW PAUL COOPER SMARTLOUVRE TECHNOLOGY LIMITED Director 1998-11-23 CURRENT 1998-11-23 Active
ANDREW PAUL COOPER FIREMASTER LIMITED Director 1998-07-29 CURRENT 1998-07-29 Dissolved 2015-09-29
ANDREW PAUL COOPER SMOKE AND FIRE ENGINEERING LIMITED Director 1998-07-22 CURRENT 1998-07-22 Dissolved 2015-09-29
ANDREW PAUL COOPER FIRE & SMOKE CONTROL LIMITED Director 1998-07-22 CURRENT 1998-07-22 Dissolved 2015-09-29
ANDREW PAUL COOPER SMOKE & FIRE TECHNOLOGY LIMITED Director 1998-07-22 CURRENT 1998-07-22 Dissolved 2015-09-29
ANDREW PAUL COOPER BARRELMAKER PROPERTIES LIMITED Director 1998-07-22 CURRENT 1998-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-06-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2021-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2020-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES
2019-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 14400
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-25LATEST SOC25/03/17 STATEMENT OF CAPITAL;GBP 14400
2017-03-25CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 14400
2016-04-12AR0128/02/16 ANNUAL RETURN FULL LIST
2016-04-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE JANE COOPER on 2016-02-28
2016-03-12DISS40Compulsory strike-off action has been discontinued
2016-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM Unit 18 the Tanneries Brockhampton Lane Havant Hampshire PO9 1JB
2016-02-17CH01Director's details changed for Mr Andrew Paul Cooper on 2016-02-17
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 14400
2015-03-19AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/15 FROM Edward House Penner Road Havant Hampshire PO9 1QZ
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 14400
2014-03-18AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-28AR0128/02/13 ANNUAL RETURN FULL LIST
2012-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-22AR0128/02/12 ANNUAL RETURN FULL LIST
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-01AR0128/02/11 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-04AR0128/02/10 FULL LIST
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNGHUSBAND
2009-08-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-13363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-05363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-20363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: THE TANNERIES BROCKHAMPTON LANE HAVANT HAMPSHIRE PO9 1JB
2004-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-26363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-28363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-16288bDIRECTOR RESIGNED
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-03-15363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-12363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-17288bDIRECTOR RESIGNED
1998-03-05363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-14363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-19363sRETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS
1996-03-19287REGISTERED OFFICE CHANGED ON 19/03/96 FROM: 36 SOLENT ROAD HAVANT HANTS PO9 1JH
1996-02-07395PARTICULARS OF MORTGAGE/CHARGE
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-29363sRETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-03363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1994-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-15363sRETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS
1992-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-03-09363sRETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS
1991-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-03-27363aRETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to KOOLSHADE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOOLSHADE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1996-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1984-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KOOLSHADE (U.K.) LIMITED registering or being granted any patents
Domain Names

KOOLSHADE (U.K.) LIMITED owns 1 domain names.

koolshade.co.uk  

Trademarks
We have not found any records of KOOLSHADE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOOLSHADE (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as KOOLSHADE (U.K.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where KOOLSHADE (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOOLSHADE (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOOLSHADE (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.