COOLWATERS LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 1FA

Company number 03774544
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address 99 WESTERN ROAD, HOVE, BN3 1FA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 4 in full. The most likely internet sites of COOLWATERS LIMITED are www.coolwaters.co.uk, and www.coolwaters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Coolwaters Limited is a Private Limited Company. The company registration number is 03774544. Coolwaters Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of Coolwaters Limited is 99 Western Road Hove Bn3 1fa. . HAMZA, Ghanim is a Secretary of the company. SOBHANPANAH, Farzin is a Secretary of the company. HAMZA, Ghanim is a Director of the company. SOBHANPANAH, Farzin is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMZA, Ghanim
Appointed Date: 24 May 1999

Secretary
SOBHANPANAH, Farzin
Appointed Date: 24 May 1999

Director
HAMZA, Ghanim
Appointed Date: 24 May 1999
68 years old

Director
SOBHANPANAH, Farzin
Appointed Date: 24 May 1999
68 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 24 May 1999
Appointed Date: 20 May 1999

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 24 May 1999
Appointed Date: 20 May 1999

Persons With Significant Control

Widegate Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOLWATERS LIMITED Events

27 May 2017
Confirmation statement made on 20 May 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Satisfaction of charge 4 in full
24 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 47 more events
27 May 1999
Secretary resigned
27 May 1999
New secretary appointed;new director appointed
27 May 1999
New secretary appointed;new director appointed
27 May 1999
Registered office changed on 27/05/99 from: 381 kingsway hove east sussex BN3 4QD
20 May 1999
Incorporation

COOLWATERS LIMITED Charges

21 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Widegate Limited
Description: F/H property k/a 26 buckingham place, brighton t/no…
27 June 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Widegate Limited
Description: F/H property known as 6 montpelier crescent, brighton t/n…
17 June 2003
Mortgage
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Widegate Limited
Description: All that property k/a stanford court maidenbower crawley…
17 June 2003
Mortgage
Delivered: 20 June 2003
Status: Outstanding
Persons entitled: Widegate Limited
Description: All that property k/a festivale court maidenbower crawley…
13 January 2003
Debenture
Delivered: 17 January 2003
Status: Satisfied on 9 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Widegate Limited
Description: Property k/a st james court 81 the drive hove east sussex…
11 February 2000
Mortgage
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Widegate Limited
Description: F/H property k/a 54 westbourne street hove east sussex.
25 June 1999
Mortgage
Delivered: 7 July 1999
Status: Outstanding
Persons entitled: Widegate Limited
Description: F/H property 25 sackville road,hove,east sussex.t/no sx…