Coldstar Systems Ltd GRIMSBY


Coldstar Systems Ltd is a private limited company that can be found at Unit 12 Westside Business Park, Estate Road No 2, Grimsby DN31 2TG. Its net worth is valued to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2014-07-14, this 9-year-old company is run by 3 directors.
Director Joseph I., appointed on 09 February 2022. Director Dane M., appointed on 14 July 2014. Director Jay B., appointed on 14 July 2014.
The company is categorised as "wholesale of computers, computer peripheral equipment and software" (Standard Industrial Classification: 46510).
The last confirmation statement was filed on 2023-07-14 and the deadline for the following filing is 2024-07-28. Furthermore, the statutory accounts were filed on 31 July 2023 and the next filing is due on 30 April 2025.

Coldstar Systems Ltd Address / Contact

Office Address Unit 12 Westside Business Park
Office Address2 Estate Road No 2
Town Grimsby
Post code DN31 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09127957
Date of Incorporation Mon, 14th Jul 2014
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st July
Company age 10 years old
Account next due date Wed, 30th Apr 2025 (351 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Joseph I.

Position: Director

Appointed: 09 February 2022

Dane M.

Position: Director

Appointed: 14 July 2014

Jay B.

Position: Director

Appointed: 14 July 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Dane M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jay B. This PSC owns 25-50% shares and has 25-50% voting rights.

Dane M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jay B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand8 14725 45649 89758 98956 56261 24911 002
Current Assets14 16041 56161 71675 75274 60969 57511 002
Debtors6 01316 10511 81916 76318 0478 326 
Net Assets Liabilities1 40018 10220 62234 88652 59240 31611 099
Other Debtors5831 9868521983 650284 
Property Plant Equipment1 6213 4515 6336 1467 1469 0915 500
Other
Accumulated Depreciation Impairment Property Plant Equipment2479952 2844 5825 4902 7315 171
Additions Other Than Through Business Combinations Property Plant Equipment   2 8114 4877 190 
Amounts Owed To Group Undertakings Participating Interests  10 00010 0005 000  
Average Number Employees During Period133-3-2-3-3
Corporation Tax Payable 3 3505 926    
Creditors14 07326 25445 65645 84427 80536 6235 403
Depreciation Rate Used For Property Plant Equipment 2525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment  207 1 8466 349424
Disposals Property Plant Equipment  764 2 5798 0041 151
Fixed Assets1 6213 4515 633    
Increase From Depreciation Charge For Year Property Plant Equipment 7471 4962 2982 7543 5902 864
Net Current Assets Liabilities8715 30716 06029 90846 80432 9525 599
Other Creditors10 74113 37125 83117 4663 80710 0643 154
Other Taxation Social Security Payable2 9339 13413 202    
Property Plant Equipment Gross Cost1 8684 4457 91710 72812 63611 82210 671
Provisions For Liabilities Balance Sheet Subtotal3086561 0711 1681 3581 727 
Taxation Social Security Payable  19 12817 46017 97020 3352 249
Total Assets Less Current Liabilities1 70818 75821 693    
Trade Creditors Trade Payables3993996979181 0286 224 
Trade Debtors Trade Receivables5 43014 11910 96716 56514 3978 042 
Advances Credits Directors1261 62412 471    
Advances Credits Made In Period Directors261 49810 905    
Advances Credits Repaid In Period Directors  25 000    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements