ITS COLD INSIDE LIMITED

Montgomery House Montgomery House, Sheffield, S36 4GS, South Yorkshire, England
StatusACTIVE
Company No.08387276
CategoryPrivate Limited Company
Incorporated04 Feb 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

ITS COLD INSIDE LIMITED is an active private limited company with number 08387276. It was incorporated 11 years, 3 months, 27 days ago, on 04 February 2013. The company address is Montgomery House Montgomery House, Sheffield, S36 4GS, South Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Capital : 111.50 GBP

Date: 2023-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Lawrence Schofield

Appointment date: 2023-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Janion

Appointment date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Janion

Termination date: 2020-11-06

Documents

View document PDF

Change of name notice

Date: 21 Dec 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Memorandum articles

Date: 17 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-06

Psc name: Ross Mongomery Dyce Pushman

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Winchester

Cessation date: 2020-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 04 Dec 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-06

Psc name: Trek Investments Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Janion

Appointment date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-06

Officer name: Mr Raymond Janion

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Address

Type: AD01

Old address: Anglian Trailer Centre Sudbury Road Little Whelnetham Bury St. Edmunds IP30 0UL England

Change date: 2020-12-04

New address: Montgomery House Stocksbridge Sheffield South Yorkshire S36 4GS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-29

Charge number: 083872760001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

New address: Anglian Trailer Centre Sudbury Road Little Whelnetham Bury St. Edmunds IP30 0UL

Old address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR

Change date: 2017-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date

Date: 29 Mar 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

Old address: 87 Whiting Street Bury St Edmunds Suffolk IP33 1PD

New address: Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR

Change date: 2014-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Change account reference date company current extended

Date: 27 Feb 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 04 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDENSPIRIT LIMITED

UNIT A CLAYTON GREEN BUSINESS PARK, LIBRARY ROAD,CHORLEY,PR6 7EN

Number:07992658
Status:ACTIVE
Category:Private Limited Company

ICED 2 PERFECTION LIMITED

1 DANIEL'S COURT,NOTTINGHAM,NG16 3HY

Number:08358249
Status:ACTIVE
Category:Private Limited Company

MATERIAL EVOLUTION LAB LTD

20-22 ELLAND ROAD,LEEDS,LS27 7SS

Number:10038038
Status:ACTIVE
Category:Private Limited Company

MOBILE ARTISANS LTD

UNIT 18 ASHLEY HOUSE ASHLEY ROAD,LONDON,N17 9LZ

Number:11020189
Status:ACTIVE
Category:Private Limited Company

NIGEL FRANCE AUTOMATION LIMITED

EQUIPOISE HOUSE,BEDFORD,MK40 3LE

Number:06393021
Status:ACTIVE
Category:Private Limited Company

STARLINE SUSSEX LIMITED

9 MARKET ROAD,CHICHESTER,PO19 1JW

Number:08042098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source