Coolmain Services Limited

General information

Name:

Coolmain Services Ltd

Office Address:

Lakeside House Kingfisher Way TS18 3NB Stockton-on-tees

Number: 02040226

Incorporation date: 1986-07-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coolmain Services Limited can be reached at Stockton-on-tees at Lakeside House. Anyone can find the firm by the zip code - TS18 3NB. The enterprise has been operating on the English market for thirty eight years. This firm is registered under the number 02040226 and their state is active. This business's SIC and NACE codes are 47730 which means Dispensing chemist in specialised stores. The company's most recent filed accounts documents cover the period up to 2022-06-30 and the most recent annual confirmation statement was filed on 2023-06-12.

We have a number of three directors overseeing this specific limited company at the current moment, namely Andrew P., Kevin S. and David J. who have been doing the directors obligations since 1st December 2020.

The companies with significant control over this firm include: Goldfinch Healthcare Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockton-On-Tees at Kingfisher Way, TS18 3NB and was registered as a PSC under the reg no 12301096.

Financial data based on annual reports

Company staff

Andrew P.

Role: Director

Appointed: 01 December 2020

Latest update: 19 January 2024

Kevin S.

Role: Director

Appointed: 05 December 2019

Latest update: 19 January 2024

David J.

Role: Director

Appointed: 05 December 2019

Latest update: 19 January 2024

People with significant control

Goldfinch Healthcare Ltd
Address: Lakeside House Kingfisher Way, Stockton-On-Tees, TS18 3NB, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies Of England And Wales
Registration number 12301096
Notified on 5 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Susan C.
Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control:
1/2 or less of shares
Janice L.
Notified on 1 January 2017
Ceased on 5 December 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 2 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 27 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2014

Address:

6 Bluehouse Buildings Belmont

Post code:

DH1 1AR

City / Town:

Durham

HQ address,
2015

Address:

6 Bluehouse Buildings Belmont

Post code:

DH1 1AR

City / Town:

Durham

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
37
Company Age

Closest Companies - by postcode