SUPERCOOL CENTRAL LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Northampton » NN1 4EP
Company number 06481710
Status Active
Incorporation Date 23 January 2008
Company Type Private Limited Company
Address 310 WELLINGBOROUGH ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 4EP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Registration of charge 064817100002, created on 18 November 2016; Registration of charge 064817100001, created on 20 May 2016. The most likely internet sites of SUPERCOOL CENTRAL LIMITED are www.supercoolcentral.co.uk, and www.supercool-central.co.uk. The predicted number of employees is 20 to 30. The company’s age is eighteen years and one months. Supercool Central Limited is a Private Limited Company. The company registration number is 06481710. Supercool Central Limited has been working since 23 January 2008. The present status of the company is Active. The registered address of Supercool Central Limited is 310 Wellingborough Road Northampton Northamptonshire Nn1 4ep. The company`s financial liabilities are £306.61k. It is £58.51k against last year. And the total assets are £682.73k, which is £182.65k against last year. MATTHEWS, Beverley is a Secretary of the company. MATTHEWS, Beverley is a Director of the company. MATTHEWS, Peter Kenneth is a Director of the company. Secretary MATTHEWS, Peter Kenneth has been resigned. Secretary SMITH, Lorna has been resigned. Director ROBINSON, Paul Anthony has been resigned. Director SIMPSON, Roger Thomas has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


supercool central Key Finiance

LIABILITIES £306.61k
+23%
CASH n/a
TOTAL ASSETS £682.73k
+36%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Beverley
Appointed Date: 08 May 2014

Director
MATTHEWS, Beverley
Appointed Date: 27 April 2016
65 years old

Director
MATTHEWS, Peter Kenneth
Appointed Date: 23 January 2008
61 years old

Resigned Directors

Secretary
MATTHEWS, Peter Kenneth
Resigned: 08 May 2014
Appointed Date: 02 October 2008

Secretary
SMITH, Lorna
Resigned: 02 October 2008
Appointed Date: 23 January 2008

Director
ROBINSON, Paul Anthony
Resigned: 25 August 2010
Appointed Date: 06 April 2008
61 years old

Director
SIMPSON, Roger Thomas
Resigned: 08 May 2014
Appointed Date: 12 January 2010
71 years old

Persons With Significant Control

Mrs Beverley Matthews
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Kenneth Matthews
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SUPERCOOL CENTRAL LIMITED Events

02 Feb 2017
Confirmation statement made on 23 January 2017 with updates
25 Nov 2016
Registration of charge 064817100002, created on 18 November 2016
27 May 2016
Registration of charge 064817100001, created on 20 May 2016
09 May 2016
Change of share class name or designation
09 May 2016
Change of share class name or designation
...
... and 27 more events
09 Oct 2008
Ad 02/10/08\gbp si 100@1=100\gbp ic 200/300\
09 Oct 2008
Ad 02/10/08\gbp si 100@1=100\gbp ic 100/200\
09 Oct 2008
Appointment terminated secretary lorna smith
23 May 2008
Director appointed paul anthony robinson
23 Jan 2008
Incorporation

SUPERCOOL CENTRAL LIMITED Charges

18 November 2016
Charge code 0648 1710 0002
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 107 lutterworth road, northampton…
20 May 2016
Charge code 0648 1710 0001
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…