COOL SOLUTIONS (UK) LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5SD

Company number 03821437
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address BURMA DRIVE, BURMA DRIVE, HULL, EAST YORKSHIRE, ENGLAND, HU9 5SD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of COOL SOLUTIONS (UK) LIMITED are www.coolsolutionsuk.co.uk, and www.cool-solutions-uk.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and two months. Cool Solutions Uk Limited is a Private Limited Company. The company registration number is 03821437. Cool Solutions Uk Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Cool Solutions Uk Limited is Burma Drive Burma Drive Hull East Yorkshire England Hu9 5sd. The company`s financial liabilities are £45.82k. It is £-38.78k against last year. And the total assets are £2325.29k, which is £139.48k against last year. NIPPRESS, Paul is a Secretary of the company. BARON, Nicholas is a Director of the company. NIPPRESS, Paul is a Director of the company. UNDERWOOD, Trevor Jonathan is a Director of the company. Secretary KELLY, Christine Alice has been resigned. Director DOUGAL, Janet Elizabeth has been resigned. Director HARRISON, Sean Christopher has been resigned. Director IMRIE, David Stuart Macfarland has been resigned. Director NIPPRESS, Paul has been resigned. Director NIPPRESS, Peter Frederick has been resigned. Director UNDERWOOD, Trevor Jonathan has been resigned. The company operates in "Freight transport by road".


cool solutions (uk) Key Finiance

LIABILITIES £45.82k
-46%
CASH n/a
TOTAL ASSETS £2325.29k
+6%
All Financial Figures

Current Directors

Secretary
NIPPRESS, Paul
Appointed Date: 01 June 2000

Director
BARON, Nicholas
Appointed Date: 01 June 2006
57 years old

Director
NIPPRESS, Paul
Appointed Date: 01 June 2000
64 years old

Director
UNDERWOOD, Trevor Jonathan
Appointed Date: 01 June 2000
62 years old

Resigned Directors

Secretary
KELLY, Christine Alice
Resigned: 01 June 2000
Appointed Date: 06 August 1999

Director
DOUGAL, Janet Elizabeth
Resigned: 01 June 2000
Appointed Date: 06 August 1999
67 years old

Director
HARRISON, Sean Christopher
Resigned: 31 December 2002
Appointed Date: 01 June 2000
53 years old

Director
IMRIE, David Stuart Macfarland
Resigned: 01 September 2012
Appointed Date: 07 August 2002
60 years old

Director
NIPPRESS, Paul
Resigned: 24 September 1999
Appointed Date: 24 September 1999
64 years old

Director
NIPPRESS, Peter Frederick
Resigned: 30 November 2005
Appointed Date: 04 September 2001
79 years old

Director
UNDERWOOD, Trevor Jonathan
Resigned: 24 September 1999
Appointed Date: 24 September 1999
62 years old

Persons With Significant Control

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

COOL SOLUTIONS (UK) LIMITED Events

24 Apr 2017
Accounts for a small company made up to 31 December 2016
14 Oct 2016
Satisfaction of charge 2 in full
07 Oct 2016
Satisfaction of charge 3 in full
11 Aug 2016
Confirmation statement made on 6 August 2016 with updates
07 Jun 2016
Amended full accounts made up to 31 December 2015
...
... and 70 more events
11 Oct 1999
Director resigned
11 Oct 1999
Director resigned
05 Oct 1999
New director appointed
05 Oct 1999
New director appointed
06 Aug 1999
Incorporation

COOL SOLUTIONS (UK) LIMITED Charges

14 December 2015
Charge code 0382 1437 0006
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as plot…
16 December 2014
Charge code 0382 1437 0005
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
2 February 2012
Floating charge (all assets)
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
25 June 2001
Chattels mortgage
Delivered: 25 June 2001
Status: Satisfied on 7 October 2016
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 10 curtainsider trailers with sliding roof - chassis nos…
4 September 2000
Fixed charge on purchased debts which fail to vest
Delivered: 5 September 2000
Status: Satisfied on 14 October 2016
Persons entitled: Hsbc Bank PLC
Description: By way of fixed equitable charge all debts purchased or…
22 October 1999
Debenture
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…