COOLER WATER DISTRIBUTION LTD
TAMWORTH

Hellopages » Staffordshire » Tamworth » B77 4PG

Company number 04383541
Status Active
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address 81 BROADLEE, WILNECOTE, TAMWORTH, STAFFORDSHIRE, B77 4PG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-20 GBP 4 . The most likely internet sites of COOLER WATER DISTRIBUTION LTD are www.coolerwaterdistribution.co.uk, and www.cooler-water-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Cooler Water Distribution Ltd is a Private Limited Company. The company registration number is 04383541. Cooler Water Distribution Ltd has been working since 27 February 2002. The present status of the company is Active. The registered address of Cooler Water Distribution Ltd is 81 Broadlee Wilnecote Tamworth Staffordshire B77 4pg. The company`s financial liabilities are £85.12k. It is £-1.51k against last year. And the total assets are £101.77k, which is £-2.79k against last year. NICHOLLS, Maria Jeanette is a Secretary of the company. NICHOLLS, Maria Jeanette is a Director of the company. NICHOLLS, Paul John is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director NICHOLLS, Brenda has been resigned. Director NICHOLLS, John Ernest has been resigned. Director TUZINKIEWICZ, Richard Mark has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


cooler water distribution Key Finiance

LIABILITIES £85.12k
-2%
CASH n/a
TOTAL ASSETS £101.77k
-3%
All Financial Figures

Current Directors

Secretary
NICHOLLS, Maria Jeanette
Appointed Date: 27 February 2002

Director
NICHOLLS, Maria Jeanette
Appointed Date: 01 July 2005
57 years old

Director
NICHOLLS, Paul John
Appointed Date: 27 February 2002
60 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Director
NICHOLLS, Brenda
Resigned: 26 October 2005
Appointed Date: 01 July 2005
83 years old

Director
NICHOLLS, John Ernest
Resigned: 26 October 2005
Appointed Date: 01 January 2004
85 years old

Director
TUZINKIEWICZ, Richard Mark
Resigned: 28 July 2002
Appointed Date: 27 February 2002
61 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002

Persons With Significant Control

Mr Paul John Nicholls
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

COOLER WATER DISTRIBUTION LTD Events

08 Mar 2017
Confirmation statement made on 27 February 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 4

08 Jun 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4

...
... and 36 more events
26 Mar 2002
Secretary resigned
26 Mar 2002
New secretary appointed
26 Mar 2002
New director appointed
26 Mar 2002
New director appointed
27 Feb 2002
Incorporation