Company Information for COOL VAN LIMITED
2 YORK STREET, CLITHEROE, LANCASHIRE, BB7 2DL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
COOL VAN LIMITED | ||
Legal Registered Office | ||
2 YORK STREET CLITHEROE LANCASHIRE BB7 2DL Other companies in BB7 | ||
Previous Names | ||
|
Company Number | 02646249 | |
---|---|---|
Company ID Number | 02646249 | |
Date formed | 1991-09-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB703440770 |
Last Datalog update: | 2024-10-05 17:20:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COOL VANTAGE LTD | 12 SYLVIA GARDENS WEMBLEY HA9 6HR | Active | Company formed on the 2023-01-23 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN WARBURTON |
||
CHRISTOPHER JOHN WARBURTON |
||
NICOLA WARBURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON CRAIG BUTTERWORTH |
Director | ||
NICOLA WARBURTON |
Company Secretary | ||
NICOLA WARBURTON |
Director | ||
RUPERT GATTY |
Company Secretary | ||
RUPERT GATTY |
Director | ||
CAROLINE LOUISE WARBURTON |
Company Secretary | ||
GARRY EVANS |
Company Secretary | ||
PHILIP CHAPMAN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STAY COOL REFRIGERATION LIMITED | Director | 2011-09-01 | CURRENT | 2010-04-27 | Dissolved 2014-01-21 | |
POLYCORE LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-27 | Active | |
CELSIUS VANS LIMITED | Director | 2009-10-15 | CURRENT | 2008-10-23 | Dissolved 2015-04-07 | |
COOL MOVE LIMITED | Director | 2004-11-17 | CURRENT | 2004-11-17 | Active | |
DALES REFRIGERATION LIMITED | Director | 2016-11-14 | CURRENT | 2016-11-14 | Active - Proposal to Strike off | |
CELSIUS VANS LIMITED | Director | 2008-10-23 | CURRENT | 2008-10-23 | Dissolved 2015-04-07 | |
COOL MOVE LIMITED | Director | 2004-11-17 | CURRENT | 2004-11-17 | Active | |
THE COOL HOUSE LIMITED | Director | 2004-08-10 | CURRENT | 2004-08-10 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN WARBURTON on 2022-09-30 | ||
Director's details changed for Mrs Jane Catherine Uttley on 2022-09-30 | ||
CH01 | Director's details changed for Mrs Jane Catherine Uttley on 2022-09-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN WARBURTON on 2022-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM C/O Fs Accountants Limited 44 York Street Clitheroe Lancashire BB7 2DL England | |
AP01 | DIRECTOR APPOINTED MR JASON CRAIG BUTTERWORTH | |
CH01 | Director's details changed for Mrs Jane Catherine Uttley on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MRS JANE CATHERINE UTTLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CATHERINE UTTLEY | |
AP01 | DIRECTOR APPOINTED JANE CATHERINE UTTLEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 17002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM C/O FS ACCOUNTANTS LIMITED 44 YORK STREET CLITHEROE LANCASHIRE BB7 2DL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2016 FROM THE STATION HOUSE STATION ROAD WHALLEY CLITHEROE LANCASHIRE BB7 9RT | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 17002 | |
AR01 | 17/09/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/09/15 TO 31/12/15 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 17002 | |
AR01 | 17/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BUTTERWORTH | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-09-30 | |
LATEST SOC | 18/10/13 STATEMENT OF CAPITAL;GBP 17002 | |
AR01 | 17/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jason Craig Butterworth on 2013-02-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN WARBURTON on 2013-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/13 FROM 85 Nymrod House King Street Whalley Lancashire BB7 9SW | |
AP01 | DIRECTOR APPOINTED MRS NICOLA WARBURTON | |
AP01 | DIRECTOR APPOINTED MR JASON CRAIG BUTTERWORTH | |
AR01 | 17/09/12 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 19 BURNLEY ROAD ALTHAM ACCRINGTON LANCASHIRE BB5 5TX ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARBURTON / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARBURTON / 01/02/2011 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM UNIT 19 MOORFIELD IND ESTATE BURNLEY ROAD ALTHAM LANCASHIRE BB5 5TX | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NICOLA WARBURTON | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA WARBURTON | |
288a | SECRETARY APPOINTED CHRISTOPHER JOHN WARBURTON | |
287 | REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 27 HIGHWOODS PARK BROCKHALL VILLAGE OLD LANGHO BLACKBURN LANCASHIRE BB6 8HN | |
363a | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED COOL MOVE LIMITED CERTIFICATE ISSUED ON 22/03/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: OFFICE 9 GLENFIELD HOUSE PHILLIPS ROAD BLACKBURN LANCASHIRE BB1 5PF | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/09/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 19/01/04 FROM: 3-6 RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AU | |
88(2)R | AD 01/11/02--------- £ SI 17000@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 17 SAINT PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 39 THE RYDINGS BLACKBURN LANCAHIRE BB6 8BQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 03/04/01 | |
ELRES | S366A DISP HOLDING AGM 03/04/01 | |
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/10/00 | |
363s | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS | |
Return made up to 17/09/94; no change of members | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/94 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/93 | ||
Return made up to 17/09/93; no change of members | ||
Resolutions passed:<ul><li>Special resolution passed for exemption</ul> | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/92 | ||
Resolutions passed:<ul><li>Miscellaneous resolution passed</ul> | ||
Resolutions passed:<ul><li>Elective resolution passed</ul> | ||
Return made up to 17/09/92; full list of members | ||
Registered office changed on 21/10/92 from:\derby house lytham road fulwood preston lancs PR2 4JF | ||
Accounting reference date notified as 31/03 | ||
ARTICLES OF ASSOCIATION | ||
Registered office changed on 13/11/91 from:\2 baches street london N1 6UB | ||
Director resigned;new director appointed |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 86,483 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 328,462 |
Provisions For Liabilities Charges | 2011-10-01 | £ 7,819 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COOL VAN LIMITED
Called Up Share Capital | 2011-10-01 | £ 17,002 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 33,533 |
Current Assets | 2011-10-01 | £ 316,100 |
Debtors | 2011-10-01 | £ 60,383 |
Fixed Assets | 2011-10-01 | £ 110,042 |
Secured Debts | 2011-10-01 | £ 182,552 |
Shareholder Funds | 2011-10-01 | £ 3,378 |
Stocks Inventory | 2011-10-01 | £ 222,184 |
Tangible Fixed Assets | 2011-10-01 | £ 95,317 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Vehicles |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |