COOLFIX LTD

Register to unlock more data on OkredoRegister

COOLFIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07553733

Incorporation date

07/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

331 Walton Summit Centre, Bamber Bridge, Preston PR5 8ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon30/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon29/04/2026
Replacement filing of PSC01 for Mr Glen John Skuse
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/05/2024
Confirmation statement made on 2024-04-01 with updates
dot icon24/04/2024
Director's details changed for Mr Lewis Colin Pickup on 2024-03-30
dot icon24/04/2024
Change of details for Mr Lewis Colin Pickup as a person with significant control on 2024-03-30
dot icon13/03/2024
Change of share class name or designation
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon11/08/2021
Appointment of Mr Glen John Skuse as a director on 2021-08-04
dot icon11/08/2021
Appointment of Mr Stephen John Booth as a director on 2021-08-04
dot icon11/08/2021
Notification of Stephen John Booth as a person with significant control on 2021-08-04
dot icon11/08/2021
Notification of Glen John Skuse as a person with significant control on 2021-08-04
dot icon11/08/2021
Change of details for Mr Lewis Colin Pickup as a person with significant control on 2021-08-04
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Termination of appointment of Lydia Mary Elizabeth Pickup as a director on 2020-03-31
dot icon08/04/2020
Change of details for Mr Lewis Colin Pickup as a person with significant control on 2020-03-20
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon27/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon20/03/2020
Termination of appointment of Glenn Neil Fitzsimmons as a director on 2020-03-20
dot icon20/03/2020
Cessation of Glenn Neil Fitzsimmons as a person with significant control on 2020-03-20
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/04/2019
Change of details for Mr Lewis Colin Pickup as a person with significant control on 2019-03-06
dot icon12/04/2019
Change of details for Mr Glenn Neil Fitzsimmons as a person with significant control on 2019-03-06
dot icon12/04/2019
Director's details changed for Mr Glenn Neil Fitzsimmons on 2019-03-06
dot icon12/04/2019
Registered office address changed from , Unit 333 Ranglet Road, Walton Summit Centre, Bamber Bridge, Preston, PR5 8AR, England to 331 Walton Summit Centre Bamber Bridge Preston PR5 8AR on 2019-04-12
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon27/03/2018
Change of details for Mr Lewis Colin Pickup as a person with significant control on 2017-03-28
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Resolutions
dot icon09/05/2017
Resolutions
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Change of share class name or designation
dot icon10/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Appointment of Mrs Lydia Mary Elizabeth Pickup as a director on 2016-04-01
dot icon24/03/2016
Annual return made up to 2016-03-07
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/10/2015
Director's details changed for Mr Glenn Neil Fitzsimmons on 2015-10-05
dot icon28/07/2015
Registered office address changed from , Rfi House Hastings Road, Leyland, Lancashire, PR25 3SP to 331 Walton Summit Centre Bamber Bridge Preston PR5 8AR on 2015-07-28
dot icon10/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Registered office address changed from , Unit 2 Heaton Street, Leyland, Lancashire, PR25 2ZH on 2014-05-29
dot icon27/03/2014
Director's details changed for Mr Lewis Colin Pickup on 2014-03-27
dot icon10/03/2014
Director's details changed for Mr Lewis Colin Pickup on 2014-03-06
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/11/2013
Registered office address changed from , 39 Kilncroft, Clayton-Le-Woods, Chorley, PR6 7UA, England on 2013-11-15
dot icon23/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon01/06/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon01/06/2011
Appointment of Mr Glenn Neil Fitzsimmons as a director
dot icon15/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/03/2011
Current accounting period shortened from 2012-03-31 to 2011-03-31
dot icon07/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* 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
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
12.90K
-
0.00
31.68K
-
2022
7
92.99K
-
0.00
59.83K
-
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

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COOLFIX LTD

COOLFIX LTD is an(a) Active company incorporated on 07/03/2011 with the registered office located at 331 Walton Summit Centre, Bamber Bridge, Preston PR5 8AR. 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 COOLFIX LTD?

toggle

COOLFIX LTD is currently Active. It was registered on 07/03/2011 .

Where is COOLFIX LTD located?

toggle

COOLFIX LTD is registered at 331 Walton Summit Centre, Bamber Bridge, Preston PR5 8AR.

What does COOLFIX LTD do?

toggle

COOLFIX LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COOLFIX LTD?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-01 with no updates.