COOL REPAIR SCIENTIFIC UK LTD.

Register to unlock more data on OkredoRegister

COOL REPAIR SCIENTIFIC UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03529978

Incorporation date

17/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

John Boyd Dunlop Drive John Boyd Dunlop Drive, Kingsway Business Park, Rochdale OL16 4NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon08/04/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon10/03/2026
Termination of appointment of Lori Ball as a director on 2026-02-28
dot icon05/02/2026
Appointment of Mr William Ryan Edwards as a director on 2026-02-01
dot icon17/10/2025
Registered office address changed from 14 Park Row Nottingham NG1 6GR England to John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale OL16 4NG on 2025-10-17
dot icon17/10/2025
Registered office address changed from John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale OL16 4NG England to John Boyd Dunlop Drive John Boyd Dunlop Drive Kingsway Business Park Rochdale OL16 4NG on 2025-10-17
dot icon09/09/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon30/07/2025
Appointment of Ms Brittany Jackson as a director on 2025-07-16
dot icon28/04/2025
Termination of appointment of Jack Grimshaw as a director on 2025-04-28
dot icon28/04/2025
Confirmation statement made on 2025-03-17 with updates
dot icon09/10/2024
Satisfaction of charge 5 in full
dot icon09/10/2024
Satisfaction of charge 6 in full
dot icon01/10/2024
Cessation of Allison Jayne Lettinga as a person with significant control on 2024-09-30
dot icon01/10/2024
Cessation of Arien Lettinga as a person with significant control on 2024-09-30
dot icon01/10/2024
Notification of Rochdale Bidco Limited as a person with significant control on 2024-09-30
dot icon01/10/2024
Termination of appointment of Allison Jayne Lettinga as a secretary on 2024-09-30
dot icon01/10/2024
Termination of appointment of Allison Jayne Lettinga as a director on 2024-09-30
dot icon01/10/2024
Termination of appointment of Arien Lettinga as a director on 2024-09-30
dot icon01/10/2024
Appointment of Lori Ball as a director on 2024-09-30
dot icon01/10/2024
Appointment of Mr Jack Grimshaw as a director on 2024-09-30
dot icon01/10/2024
Appointment of Philip Bradley as a director on 2024-09-30
dot icon05/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/05/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon12/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/04/2017
Secretary's details changed for Allison Jayne Lettinga on 2017-03-16
dot icon25/04/2017
Director's details changed for Mr Arien Lettinga on 2017-03-16
dot icon25/04/2017
Director's details changed for Allison Jayne Lettinga on 2017-03-16
dot icon25/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/08/2016
Register inspection address has been changed to 14 Park Row Nottingham Nottinghamshire NG1 6GR
dot icon02/08/2016
Registered office address changed from 22 the Ropewalk Nottingham NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2016-08-02
dot icon30/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Secretary's details changed for Allison Jayne Lettinga on 2014-07-08
dot icon09/07/2014
Director's details changed for Allison Jayne Lettinga on 2014-07-08
dot icon09/07/2014
Director's details changed for Mr Arien Lettinga on 2014-07-08
dot icon10/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/04/2014
Register inspection address has been changed
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon27/06/2011
Director's details changed for Allison Jayne Lettinga on 2010-03-18
dot icon27/06/2011
Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom on 2011-06-27
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/08/2010
Registered office address changed from Unit D Marlborough Court Bennerley Road Blenheim Ind Est Bulwell Nottingham Nottinghamshire NG6 8UY on 2010-08-03
dot icon15/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon15/06/2010
Director's details changed for Arien Lettinga on 2009-10-01
dot icon15/06/2010
Director's details changed for Allison Jayne Lettinga on 2009-10-01
dot icon17/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon31/03/2009
Return made up to 17/03/09; full list of members
dot icon24/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/05/2008
Return made up to 17/03/08; full list of members
dot icon10/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon28/03/2007
Return made up to 17/03/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon02/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/04/2006
Ad 20/02/06--------- £ si 98@1=98
dot icon28/04/2006
Return made up to 17/03/06; full list of members
dot icon17/08/2005
Particulars of mortgage/charge
dot icon12/08/2005
Particulars of mortgage/charge
dot icon20/06/2005
Return made up to 17/03/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/06/2004
Registered office changed on 18/06/04 from: 7 chatsworth close ravenshead nottingham nottinghamshire NG15 9JA
dot icon25/05/2004
Return made up to 17/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/07/2003
Particulars of mortgage/charge
dot icon21/06/2003
Particulars of mortgage/charge
dot icon23/05/2003
Certificate of change of name
dot icon08/04/2003
Return made up to 17/03/03; full list of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 17/03/02; full list of members
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/06/2001
Registered office changed on 08/06/01 from: 124 nottingham road nuthall nottingham nottinghamshire NG16 1BA
dot icon02/05/2001
Return made up to 17/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon09/05/2000
Return made up to 17/03/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-03-31
dot icon25/03/1999
Return made up to 17/03/99; full list of members
dot icon11/04/1998
Registered office changed on 11/04/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Secretary resigned;director resigned
dot icon11/04/1998
New secretary appointed;new director appointed
dot icon11/04/1998
New director appointed
dot icon17/03/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
5.12K
-
0.00
54.33K
-
2022
8
65.56K
-
0.00
24.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lettinga, Arien
Director
17/03/1998 - 30/09/2024
8
Mr Jack Grimshaw
Director
30/09/2024 - 28/04/2025
7
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
17/03/1998 - 17/03/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
17/03/1998 - 17/03/1998
16826
Mrs Allison Jayne Lettinga
Director
17/03/1998 - 30/09/2024
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOL REPAIR SCIENTIFIC UK LTD.

COOL REPAIR SCIENTIFIC UK LTD. is an(a) Active company incorporated on 17/03/1998 with the registered office located at John Boyd Dunlop Drive John Boyd Dunlop Drive, Kingsway Business Park, Rochdale OL16 4NG. There are currently 3 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 COOL REPAIR SCIENTIFIC UK LTD.?

toggle

COOL REPAIR SCIENTIFIC UK LTD. is currently Active. It was registered on 17/03/1998 .

Where is COOL REPAIR SCIENTIFIC UK LTD. located?

toggle

COOL REPAIR SCIENTIFIC UK LTD. is registered at John Boyd Dunlop Drive John Boyd Dunlop Drive, Kingsway Business Park, Rochdale OL16 4NG.

What does COOL REPAIR SCIENTIFIC UK LTD. do?

toggle

COOL REPAIR SCIENTIFIC UK LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOL REPAIR SCIENTIFIC UK LTD.?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-03-31.