EXTREME COOL HOLDINGS LIMITED - WORCESTER
Company Profile | Company Filings |
Overview
EXTREME COOL HOLDINGS LIMITED is a Private Limited Company from WORCESTER and has the status: Active.
EXTREME COOL HOLDINGS LIMITED was incorporated 13 years ago on 30/03/2010 and has the registered number: 07208174. The accounts status is MICRO ENTITY and accounts are next due on 30/07/2024.
EXTREME COOL HOLDINGS LIMITED was incorporated 13 years ago on 30/03/2010 and has the registered number: 07208174. The accounts status is MICRO ENTITY and accounts are next due on 30/07/2024.
EXTREME COOL HOLDINGS LIMITED - WORCESTER
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 10 | 30/10/2022 | 30/07/2024 |
Registered Office
WHITTINGTON HALL
WORCESTER
WORCESTERSHIRE
WR5 2ZX
This Company Originates in : United Kingdom
Previous trading names include:
PGL (NINETY) LIMITED (until 18/06/2010)
PGL (NINETY) LIMITED (until 18/06/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THE WHITTINGTON PARTNERSHIP LLP | Corporate Secretary | 2010-06-14 | CURRENT | ||
MR ANDREW MARTIN BARKER | Mar 1965 | British | Director | 2010-06-14 | CURRENT |
MR MARK ANDREW REYNOLDS | Apr 1967 | British | Director | 2019-11-26 | CURRENT |
MR MARK ANDREW REYNOLDS | Apr 1967 | British | Director | 2010-03-30 UNTIL 2010-06-14 | RESIGNED |
MR MARTIN NEAL LEPPARD | Apr 1957 | British | Director | 2010-09-29 UNTIL 2017-05-17 | RESIGNED |
MR PETER CLARE EMSDEN | May 1961 | British | Director | 2010-08-17 UNTIL 2012-10-08 | RESIGNED |
MR STEWART JOHN BAIRD | Jun 1971 | British | Director | 2010-06-14 UNTIL 2016-10-26 | RESIGNED |
MR STEPHEN JALLANDS | Sep 1963 | English | Director | 2012-05-01 UNTIL 2014-10-23 | RESIGNED |
MORWENNA MICHELLE ANGOVE | Jun 1964 | British | Director | 2010-12-17 UNTIL 2016-10-24 | RESIGNED |
PEMBERSTONE (SECRETARIES) LIMITED | Corporate Secretary | 2010-03-30 UNTIL 2010-06-14 | RESIGNED | ||
MR DAVID CHARLES ANNETTS | Aug 1959 | British | Director | 2017-05-17 UNTIL 2020-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bridges Fund Management Limited | 2017-03-01 - 2021-07-02 | London | Significant influence or control | |
Mr Andrew Martin Barker | 2016-04-06 | 3/1967 | Worcester Worcestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - EXTREME COOL HOLDINGS LIMITED | 2024-03-21 | 30-10-2023 | £8,254,819 equity |
Micro-entity Accounts - EXTREME COOL HOLDINGS LIMITED | 2023-07-18 | 30-10-2022 | £8,254,819 equity |
Micro-entity Accounts - EXTREME COOL HOLDINGS LIMITED | 2022-06-28 | 30-10-2021 | £8,254,819 equity |
Micro-entity Accounts - EXTREME COOL HOLDINGS LIMITED | 2021-08-27 | 30-10-2020 | £8,254,819 equity |
Micro-entity Accounts - EXTREME COOL HOLDINGS LIMITED | 2020-10-14 | 30-10-2019 | £8,254,819 equity |
Micro-entity Accounts - EXTREME COOL HOLDINGS LIMITED | 2019-07-27 | 30-10-2018 | £8,254,819 equity |
Micro-entity Accounts - EXTREME COOL HOLDINGS LIMITED | 2018-07-26 | 30-10-2017 | £8,254,819 equity |
Micro-entity Accounts - EXTREME COOL HOLDINGS LIMITED | 2017-07-20 | 30-10-2016 | £-8,254,819 equity |