ARCTICOOL LIMITED

Register to unlock more data on OkredoRegister

ARCTICOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10198470

Incorporation date

25/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon14/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon03/03/2025
Resolutions
dot icon03/03/2025
Appointment of a voluntary liquidator
dot icon03/03/2025
Statement of affairs
dot icon03/03/2025
Registered office address changed from 165 Brownmoor Lane Crosby Liverpool Merseyside L23 9SF England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2025-03-03
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon22/05/2023
Change of details for Mr Jackie Francis Mcgrane as a person with significant control on 2023-05-22
dot icon22/05/2023
Change of details for Mr Mark Anthony Roche as a person with significant control on 2023-05-22
dot icon30/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/10/2022
Registered office address changed from 206 the Collegiate 20 Shaw Street Liverpool Merseyside L6 1HA England to 165 Brownmoor Lane Crosby Liverpool Merseyside L23 9SF on 2022-10-11
dot icon05/08/2022
Registration of charge 101984700001, created on 2022-08-05
dot icon21/07/2022
Confirmation statement made on 2022-05-24 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2021
Confirmation statement made on 2021-05-24 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/03/2021
Director's details changed for Mr Jackie Francis Mcgrane on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Mark Anthony Roche on 2021-03-17
dot icon04/03/2021
Registered office address changed from Apartment 206 the Collegiate 20 Shaw Street Liverpool L6 1HA England to 206 the Collegiate 20 Shaw Street Liverpool Merseyside L6 1HA on 2021-03-04
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon06/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/07/2019
Registered office address changed from 12 Columbine Close Melling Liverpool L31 1DW England to Apartment 206 the Collegiate 20 Shaw Street Liverpool L6 1HA on 2019-07-02
dot icon02/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon12/06/2018
Registered office address changed from Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG England to 12 Columbine Close Melling Liverpool L31 1DW on 2018-06-12
dot icon08/02/2018
Total exemption full accounts made up to 2017-05-24
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-05-24
dot icon24/07/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/07/2017
Notification of Jackie Francis Mcgrane as a person with significant control on 2017-05-24
dot icon24/07/2017
Notification of Mark Anthony Roche as a person with significant control on 2017-05-24
dot icon02/02/2017
Registered office address changed from Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG England to Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG on 2017-02-02
dot icon02/02/2017
Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA United Kingdom to Suite 4, Second Floor Honeycomb Edmund Street Liverpool Merseyside L3 9NG on 2017-02-02
dot icon14/07/2016
Appointment of Mr Jackie Francis Mcgrane as a director on 2016-07-05
dot icon01/06/2016
Certificate of change of name
dot icon25/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
39.13K
-
0.00
24.04K
-
2022
2
9.93K
-
0.00
1.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Anthony Roche
Director
25/05/2016 - Present
3
Mcgrane, Jackie Francis
Director
05/07/2016 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCTICOOL LIMITED

ARCTICOOL LIMITED is an(a) Liquidation company incorporated on 25/05/2016 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCTICOOL LIMITED?

toggle

ARCTICOOL LIMITED is currently Liquidation. It was registered on 25/05/2016 .

Where is ARCTICOOL LIMITED located?

toggle

ARCTICOOL LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does ARCTICOOL LIMITED do?

toggle

ARCTICOOL LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ARCTICOOL LIMITED?

toggle

The latest filing was on 14/04/2026: Return of final meeting in a creditors' voluntary winding up.