Check the

COOLFREEZE UK LIMITED

Company
COOLFREEZE UK LIMITED (04934467)

COOLFREEZE UK

Phone: 01618 725 749
A⁺ rating

KEY FINANCES

Year
2016
Assets
£1445.44k ▲ £264.55k (22.40 %)
Cash
£558.36k ▲ £14.46k (2.66 %)
Liabilities
£785.48k ▲ £243.05k (44.81 %)
Net Worth
£659.96k ▲ £21.5k (3.37 %)

REGISTRATION INFO

Company name
COOLFREEZE UK LIMITED
Company number
04934467
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
coolfreeze.co.uk
Phones
01618 725 749
Registered Address
1 BEACON ROAD,
TRAFFORD PARK,
MANCHESTER,
LANCASHIRE,
M17 1AF

ECONOMIC ACTIVITIES

30990
Manufacture of other transport equipment n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015

See Also


Last update 2018

COOLFREEZE UK LIMITED DIRECTORS

Graham Bradburn

  Acting
Appointed
30 October 2003
Role
Secretary
Address
Willow Cottage, 318 Ashton Road East Failsworth, Manchester, Lancashire, M35 9HF
Name
BRADBURN, Graham

Graham Bradburn

  Acting
Appointed
30 October 2003
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Willow Cottage, 318 Ashton Road East Failsworth, Manchester, Lancashire, M35 9HF
Country Of Residence
Great Britain
Name
BRADBURN, Graham

Alan Chapman

  Acting
Appointed
30 October 2003
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
70 Pothouse Road, Wibsey, Bradford, West Yorkshire, BD6 1UD
Country Of Residence
Great Britain
Name
CHAPMAN, Alan

Nicholas Lamb

  Acting PSC
Appointed
30 October 2003
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
Cemetery Lodge, Queens Road, Urmston, Manchester, M41 9HF
Country Of Residence
England
Name
LAMB, Nicholas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

YORK PLACE COMPANY SECRETARIES LIMITED

  Resigned
Appointed
16 October 2003
Resigned
30 October 2003
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED

YORK PLACE COMPANY NOMINEES LIMITED

  Resigned
Appointed
16 October 2003
Resigned
30 October 2003
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.