Cool Retail Services Ltd

DataGardener
in liquidation
Small

Cool Retail Services Ltd

07310454Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

09/07/2010

Company Age

15 years

Directors

1

Employees

69

SIC Code

52103

Risk

not scored

Company Overview

Registration, classification & business activity

Cool Retail Services Ltd (07310454) is a private limited with share capital incorporated on 09/07/2010 (15 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Private Limited With Share Capital
SIC: 52103
Small
Incorporated 09/07/2010
NE33LS
69 employees

Financial Overview

Total Assets

£1.13M

Liabilities

£996.2K

Net Assets

£132.1K

Cash

£40.3K

Key Metrics

69

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-02-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-02-2019
Resolution
Category:Resolution
Date:04-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:16-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:15-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2014
Termination Director Company With Name
Category:Officers
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:03-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2013
Legacy
Category:Mortgage
Date:04-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2012
Termination Director Company With Name
Category:Officers
Date:13-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-11-2011
Termination Director Company With Name
Category:Officers
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2011
Move Registers To Sail Company
Category:Address
Date:27-07-2011
Change Sail Address Company
Category:Address
Date:27-07-2011
Legacy
Category:Mortgage
Date:10-05-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2010
Capital Allotment Shares
Category:Capital
Date:30-09-2010
Termination Director Company With Name
Category:Officers
Date:09-07-2010
Incorporation Company
Category:Incorporation
Date:09-07-2010

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/08/2019
Filing Date24/05/2018
Latest Accounts28/08/2017

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
3B Wellington House, Wynyard Park, Wynyard, Billingham, Cleveland, TS225TB

Related Companies

2

Contact

coolretail.co.uk
Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS