Company NameKoolmax Group Ltd
DirectorsNaseer Ahmed Fazal and Jason Russell Mortimer
Company StatusActive
Company Number07954422
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naseer Ahmed Fazal
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(3 days after company formation)
Appointment Duration12 years, 2 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 1 Cambrian Business Park
Derby Street
Bolton
BL3 6JF
Director NameMr Jason Russell Mortimer
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(11 years, 11 months after company formation)
Appointment Duration3 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Cambrian Business Park
Derby Street
Bolton
BL3 6JF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.koolmaxgroup.com/
Email address[email protected]
Telephone01204 389465
Telephone regionBolton

Location

Registered AddressUnit 1 Cambrian Business Park
Derby Street
Bolton
BL3 6JF
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

100 at £1Naseem Ahmed Fazal
100.00%
Ordinary

Financials

Year2014
Net Worth£41,859
Current Liabilities£125,906

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

5 August 2019Delivered on: 8 August 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

24 January 2024Appointment of Mr Jason Russell Mortimer as a director on 24 January 2024 (2 pages)
31 October 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
4 October 2023Registered office address changed from 10 Grandale St Rusholme Manchester Lancashire M14 5WG to Unit 1 Cambrian Business Park Derby Street Bolton BL3 6JF on 4 October 2023 (1 page)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 May 2022 (6 pages)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
12 August 2021Satisfaction of charge 079544220001 in full (4 pages)
1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
2 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
8 August 2019Registration of charge 079544220001, created on 5 August 2019 (9 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 December 2018Change of details for Mr Naseer Ahmed Fazal as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Notification of Mohammed Waseem Khalid as a person with significant control on 21 December 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
16 February 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 October 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
14 October 2013Previous accounting period extended from 28 February 2013 to 31 May 2013 (1 page)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
28 February 2012Appointment of Mr Naseer Ahmed Fazal as a director (2 pages)
28 February 2012Appointment of Mr Naseer Ahmed Fazal as a director (2 pages)
17 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
17 February 2012Incorporation (29 pages)
17 February 2012Incorporation (29 pages)