Company number 06806246
Status Active
Incorporation Date 30 January 2009
Company Type Private Limited Company
Address UNIT 4, EPIC PARK, HALESFIELD 7, TELFORD, SHROPSHIRE, TF7 4QL
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
GBP 1,000
. The most likely internet sites of TRADE COOLING LIMITED are www.tradecooling.co.uk, and www.trade-cooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Trade Cooling Limited is a Private Limited Company.
The company registration number is 06806246. Trade Cooling Limited has been working since 30 January 2009.
The present status of the company is Active. The registered address of Trade Cooling Limited is Unit 4 Epic Park Halesfield 7 Telford Shropshire Tf7 4ql. . O'NEILL, Michael Joseph is a Director of the company. REES, Christopher Paul is a Director of the company. Director HERACLEOUS, Stavros has been resigned. Director KELLY, Paul has been resigned. Director RAMPTON, David Martin has been resigned. Director RAMPTON, David Martin has been resigned. The company operates in "Wholesale of other machinery and equipment".
Current Directors
Resigned Directors
Director
KELLY, Paul
Resigned: 11 April 2014
Appointed Date: 01 April 2009
74 years old
Persons With Significant Control
Mr David Sean O'Neill
Notified on: 30 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more
TRADE COOLING LIMITED Events
06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
...
... and 20 more events
07 Feb 2010
Director's details changed for Mr David Martin Rampton on 8 December 2009
06 Apr 2009
Appointment terminated director stavros heracleous
06 Apr 2009
Director appointed mr paul donald kelly
06 Apr 2009
Director appointed mr david martin rampton
30 Jan 2009
Incorporation