COOL PLAY (STURMINSTER NEWTON) LIMITED

Register to unlock more data on OkredoRegister

COOL PLAY (STURMINSTER NEWTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05189898

Incorporation date

27/07/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 05189898 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2004)
dot icon26/08/2023
Registered office address changed to PO Box 4385, 05189898 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon29/04/2022
Unaudited abridged accounts made up to 2020-09-30
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon20/08/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon28/07/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-27 with updates
dot icon29/07/2019
Director's details changed for Mr Steven James Loveridge on 2019-07-29
dot icon29/07/2019
Change of details for Mr Steven James Loveridge as a person with significant control on 2019-07-29
dot icon30/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-07-27 with updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon31/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Termination of appointment of Mandy Loveridge as a secretary
dot icon28/09/2011
Termination of appointment of Mandy Loveridge as a director
dot icon05/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon12/08/2010
Director's details changed for Steven James Loveridge on 2010-07-27
dot icon12/08/2010
Director's details changed for Mandy Jane Loveridge on 2010-07-27
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/07/2009
Return made up to 27/07/09; full list of members
dot icon28/07/2008
Return made up to 27/07/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/08/2007
Return made up to 27/07/07; no change of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/08/2006
Return made up to 27/07/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon26/07/2005
Return made up to 27/07/05; full list of members
dot icon13/10/2004
Particulars of mortgage/charge
dot icon09/09/2004
Particulars of mortgage/charge
dot icon18/08/2004
New secretary appointed;new director appointed
dot icon09/08/2004
Registered office changed on 09/08/04 from: manchester house high street stalbridge sturminster newton dorset DT10 2LL
dot icon09/08/2004
New director appointed
dot icon04/08/2004
Registered office changed on 04/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon04/08/2004
Nc inc already adjusted 27/07/04
dot icon04/08/2004
Resolutions
dot icon04/08/2004
Secretary resigned
dot icon04/08/2004
Director resigned
dot icon27/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
27/07/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
27/07/2004 - 27/07/2004
9026
QA NOMINEES LIMITED
Nominee Director
27/07/2004 - 27/07/2004
8850
Mr Steven James Loveridge
Director
28/07/2004 - Present
-
Loveridge, Mandy Jane
Director
28/07/2004 - 19/08/2011
-
Loveridge, Mandy Jane
Secretary
28/07/2004 - 19/08/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COOL PLAY (STURMINSTER NEWTON) LIMITED

COOL PLAY (STURMINSTER NEWTON) LIMITED is an(a) Active company incorporated on 27/07/2004 with the registered office located at 4385, 05189898 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOL PLAY (STURMINSTER NEWTON) LIMITED?

toggle

COOL PLAY (STURMINSTER NEWTON) LIMITED is currently Active. It was registered on 27/07/2004 .

Where is COOL PLAY (STURMINSTER NEWTON) LIMITED located?

toggle

COOL PLAY (STURMINSTER NEWTON) LIMITED is registered at 4385, 05189898 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COOL PLAY (STURMINSTER NEWTON) LIMITED do?

toggle

COOL PLAY (STURMINSTER NEWTON) LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for COOL PLAY (STURMINSTER NEWTON) LIMITED?

toggle

The latest filing was on 26/08/2023: Registered office address changed to PO Box 4385, 05189898 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-26.