Company NameCoolvent Limited
DirectorsChristopher James Bancroft and Lyndsey Michelle Bancroft
Company StatusActive
Company Number08205231
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 8 months ago)
Previous NameCb Ventilation Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher James Bancroft
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Poplar Avenue
Bolton
BL1 8RB
Director NameMrs Lyndsey Michelle Bancroft
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-44 Poplar Avenue
Bolton
BL1 8RB
Director NameMrs Gale Steve Lomax
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP
Director NameMrs Lyndsey Michelle Bancroft
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(6 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-36 Chorley New Road
Bolton
Lancashire
BL1 4AP

Location

Registered Address42-44 Poplar Avenue
Astley Bridge
Bolton
BL1 8RB
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardAstley Bridge
Built Up AreaGreater Manchester

Shareholders

1 at £1Christopher James Bancroft
100.00%
Ordinary

Financials

Year2014
Net Worth£2,096
Cash£318
Current Liabilities£6,070

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
2 October 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
20 September 2021Confirmation statement made on 27 August 2021 with updates (4 pages)
21 July 2021Micro company accounts made up to 31 March 2021 (6 pages)
29 March 2021Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to 42-44 Poplar Avenue Astley Bridge Bolton BL1 8RB on 29 March 2021 (1 page)
4 February 2021Amended micro company accounts made up to 31 March 2020 (5 pages)
11 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
18 September 2019Change of details for Christopher James Bancroft as a person with significant control on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mr Christopher James Bancroft on 18 September 2019 (2 pages)
18 September 2019Director's details changed for Mrs Lyndsey Michelle Bancroft on 18 September 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 January 2019Appointment of Mr Christopher James Bancroft as a director on 9 January 2019 (2 pages)
10 January 2019Termination of appointment of Lyndsey Michelle Bancroft as a director on 9 January 2019 (1 page)
10 January 2019Termination of appointment of Gale Steve Lomax as a director on 9 January 2019 (1 page)
10 January 2019Appointment of Mrs Lyndsey Michelle Bancroft as a director on 9 January 2019 (2 pages)
10 January 2019Appointment of Mrs Lyndsey Michelle Bancroft as a director on 9 January 2019 (2 pages)
25 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
14 September 2017Director's details changed for Gale Steve Lomax on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Gale Steve Lomax on 14 September 2017 (2 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 May 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 June 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
25 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
13 March 2014Company name changed cb ventilation LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(2 pages)
13 March 2014Company name changed cb ventilation LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
(2 pages)
13 March 2014Change of name notice (2 pages)
13 March 2014Change of name notice (2 pages)
27 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Compulsory strike-off action has been discontinued (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 16 October 2012 (1 page)
6 September 2012Incorporation (35 pages)
6 September 2012Incorporation (35 pages)