Cool Repair Scientific Uk Ltd. NOTTINGHAM


Cool Repair Scientific Uk started in year 1998 as Private Limited Company with registration number 03529978. The Cool Repair Scientific Uk company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nottingham at 14 Park Row. Postal code: NG1 6GR. Since 2003-05-23 Cool Repair Scientific Uk Ltd. is no longer carrying the name Cool Repair Uk.

At the moment there are 2 directors in the the company, namely Allison L. and Arien L.. In addition one secretary - Allison L. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the NG6 8UY postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1121196 . It is located at Unit D, Marlborough Court, Nottingham with a total of 2 cars.

Cool Repair Scientific Uk Ltd. Address / Contact

Office Address 14 Park Row
Town Nottingham
Post code NG1 6GR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03529978
Date of Incorporation Tue, 17th Mar 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Allison L.

Position: Secretary

Appointed: 17 March 1998

Allison L.

Position: Director

Appointed: 17 March 1998

Arien L.

Position: Director

Appointed: 17 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1998

Resigned: 17 March 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 1998

Resigned: 17 March 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Allison L. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Arien L. This PSC owns 25-50% shares and has 25-50% voting rights.

Allison L.

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

Arien L.

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

Company previous names

Cool Repair Uk May 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth44 20936 63929 485       
Balance Sheet
Cash Bank On Hand  1842 03223011022 23654 33324 52193 002
Current Assets158 971190 542152 078161 436142 594141 924170 561259 226195 458236 301
Debtors114 876126 26194 68489 84682 08189 01595 526143 78187 44093 934
Net Assets Liabilities  29 48611 52824 2455 4242895 119-65 558-33 588
Other Debtors  9 0777 95931 64417 68721 53156 94334 22947 069
Property Plant Equipment  126 633135 287154 713144 696132 306124 719178 035147 029
Total Inventories  57 21069 55860 28352 79952 79961 11283 497 
Cash Bank In Hand3 51619 478184       
Stocks Inventory40 57944 80357 210       
Tangible Fixed Assets125 270129 978126 633       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve44 10936 53929 385       
Shareholder Funds44 20936 63929 485       
Other
Accumulated Amortisation Impairment Intangible Assets  14 00014 00014 00014 00014 00014 00014 000 
Accumulated Depreciation Impairment Property Plant Equipment  86 915102 269117 099131 937148 692163 965193 273187 717
Additions Other Than Through Business Combinations Property Plant Equipment   24 00745 55621 1974 3657 68682 6247 213
Average Number Employees During Period     788810
Bank Borrowings Overdrafts  85 95079 84973 74567 00759 97495 47385 70172 122
Corporation Tax Payable  5 9792 9964 0681 58314 53235 28110 0201 000
Creditors  86 41289 859101 91589 37067 82495 473130 273102 845
Future Minimum Lease Payments Under Non-cancellable Operating Leases    6 6643 240    
Increase From Depreciation Charge For Year Property Plant Equipment   15 35421 50220 02116 75515 27329 30822 278
Intangible Assets Gross Cost  14 00014 00014 00014 00014 00014 00014 000 
Net Current Assets Liabilities23 3629 657-3 037-26 604-17 962-45 077-54 002-14 928-88 948-60 311
Other Creditors  46210 01028 17022 3637 850126 46444 57230 723
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    6 6725 183   27 834
Other Disposals Property Plant Equipment    11 30016 376   43 775
Other Taxation Social Security Payable  19 7735 8032 8623 4152 8885 0504 8154 633
Property Plant Equipment Gross Cost  213 549237 556271 812276 633280 998288 684371 308334 746
Provisions For Liabilities Balance Sheet Subtotal  7 6997 29610 5914 82510 1919 19924 37217 461
Taxation Including Deferred Taxation Balance Sheet Subtotal     4 82510 191   
Total Assets Less Current Liabilities148 632139 635123 596108 683136 75199 61978 304109 79189 08786 718
Trade Creditors Trade Payables  43 15484 54758 57832 84230 25590 45962 12125 204
Trade Debtors Trade Receivables  85 60881 88750 43771 32873 99586 83853 21146 865
Creditors Due After One Year100 81095 10186 412       
Creditors Due Within One Year135 609180 885155 115       
Intangible Fixed Assets Aggregate Amortisation Impairment14 00014 00014 000       
Intangible Fixed Assets Cost Or Valuation14 00014 00014 000       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges3 6137 8957 699       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  9 267       
Tangible Fixed Assets Cost Or Valuation 204 282213 549       
Tangible Fixed Assets Depreciation 74 30486 916       
Tangible Fixed Assets Depreciation Charged In Period  12 612       

Transport Operator Data

Unit D
Address Marlborough Court , Bennerley Road , Blenheim Industrial Estate
City Nottingham
Post code NG6 8UY
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 14th, November 2023
Free Download (11 pages)

Company search

Advertisements