Vehicle Cooling Solutions Ltd KIDLINGTON


Founded in 2016, Vehicle Cooling Solutions, classified under reg no. 10308259 is an active company. Currently registered at 5 Mill Close OX5 2UE, Kidlington the company has been in the business for 8 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

There is a single director in the firm at the moment - Charlotte C., appointed on 1 October 2021. In addition, a secretary was appointed - Samuel C., appointed on 1 October 2021. As of 26 April 2024, there were 3 ex directors - Christopher C., Samuel C. and others listed below. There were no ex secretaries.

Vehicle Cooling Solutions Ltd Address / Contact

Office Address 5 Mill Close
Office Address2 Charlton On Otmoor
Town Kidlington
Post code OX5 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10308259
Date of Incorporation Tue, 2nd Aug 2016
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Samuel C.

Position: Secretary

Appointed: 01 October 2021

Charlotte C.

Position: Director

Appointed: 01 October 2021

Christopher C.

Position: Director

Appointed: 01 March 2020

Resigned: 11 March 2020

Samuel C.

Position: Director

Appointed: 06 August 2019

Resigned: 01 October 2021

Peter V.

Position: Director

Appointed: 02 August 2016

Resigned: 06 August 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Samuel C. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Peter V. This PSC owns 75,01-100% shares.

Samuel C.

Notified on 6 August 2019
Nature of control: significiant influence or control

Peter V.

Notified on 2 August 2016
Ceased on 3 September 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312020-08-312021-08-312022-08-31
Net Worth1    
Balance Sheet
Current Assets  8372 5012 101
Net Assets Liabilities118374 8427 034
Property Plant Equipment   3 3752 531
Cash Bank On Hand11   
Cash Bank In Hand1    
Net Assets Liabilities Including Pension Asset Liability1    
Reserves/Capital
Shareholder Funds1    
Other
Version Production Software   11
Accumulated Depreciation Impairment Property Plant Equipment   1 1251 969
Additions Other Than Through Business Combinations Property Plant Equipment   4 500 
Creditors  3597181 543
Fixed Assets   3 3752 531
Increase From Depreciation Charge For Year Property Plant Equipment   1 125844
Net Current Assets Liabilities  8371 783558
Property Plant Equipment Gross Cost   4 5004 500
Total Assets Less Current Liabilities  8375 1583 089
Number Shares Allotted11   
Par Value Share11   
Share Capital Allotted Called Up Paid1    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 25th, October 2023
Free Download (1 page)

Company search