Company NameColdpoint Services Ltd
DirectorFasil Manzoor Hussain
Company StatusActive
Company Number04222766
CategoryPrivate Limited Company
Incorporation Date24 May 2001(22 years, 11 months ago)
Previous NameColdpoint Refrigeration Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Fasil Manzoor Hussain
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Willow Court, Bromefield
Stanmore
HA7 1AJ
Director NameZahoor Hussain
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address90 Pomfret Avenue
Luton
Beds
LU2 0JL
Secretary NameNighat Yasmin Hussain
NationalityBritish
StatusResigned
Appointed24 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Willow Court
Bromefield
Stanmore
HA7 1AJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed24 May 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecoldpointrefrigeration.co.uk

Location

Registered Address37 Buckingham Road
Edgware
HA8 6LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Nighat Yasmin Hussain
50.00%
Ordinary
1 at £1Zahoor Hussain
50.00%
Ordinary

Financials

Year2014
Net Worth-£25,417
Cash£1,350
Current Liabilities£720

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (1 month, 4 weeks from now)

Filing History

9 August 2020Micro company accounts made up to 30 April 2020 (3 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
1 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
4 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-03
(3 pages)
27 July 2019Micro company accounts made up to 30 April 2019 (2 pages)
20 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
12 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 December 2016Termination of appointment of Zahoor Hussain as a director on 1 December 2016 (1 page)
28 December 2016Termination of appointment of Nighat Yasmin Hussain as a secretary on 1 December 2016 (1 page)
28 December 2016Termination of appointment of Zahoor Hussain as a director on 1 December 2016 (1 page)
28 December 2016Termination of appointment of Nighat Yasmin Hussain as a secretary on 1 December 2016 (1 page)
2 December 2016Registered office address changed from 90 Pomfret Avenue Luton Beds LU2 0JL to 1 Willow Court Bromefield Stanmore HA7 1AJ on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 90 Pomfret Avenue Luton Beds LU2 0JL to 1 Willow Court Bromefield Stanmore HA7 1AJ on 2 December 2016 (1 page)
1 December 2016Appointment of Mr Fasil Manzoor Hussain as a director on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr Fasil Manzoor Hussain as a director on 1 December 2016 (2 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
1 December 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
30 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(3 pages)
30 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(3 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
24 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(3 pages)
24 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 2
(3 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from 189 Ferrymead Avenue Greenford Middlesex UB6 9TR on 29 April 2013 (1 page)
29 April 2013Director's details changed for Zahoor Hussain on 29 April 2013 (2 pages)
29 April 2013Secretary's details changed for Nighat Yasmin Hussain on 29 April 2013 (1 page)
29 April 2013Director's details changed for Zahoor Hussain on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Zahoor Hussain on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Zahoor Hussain on 29 April 2013 (2 pages)
29 April 2013Registered office address changed from 189 Ferrymead Avenue Greenford Middlesex UB6 9TR on 29 April 2013 (1 page)
29 April 2013Secretary's details changed for Nighat Yasmin Hussain on 29 April 2013 (1 page)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (11 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (11 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Director's details changed for Zahoor Hussain on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Zahoor Hussain on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Zahoor Hussain on 1 October 2009 (2 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 July 2008Return made up to 24/05/08; full list of members (3 pages)
7 July 2008Return made up to 24/05/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 June 2007Return made up to 24/05/07; full list of members (2 pages)
15 June 2007Return made up to 24/05/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
1 June 2006Return made up to 24/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 June 2005Return made up to 24/05/05; full list of members (2 pages)
7 June 2005Return made up to 24/05/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
16 July 2004Return made up to 24/05/04; full list of members (6 pages)
16 July 2004Return made up to 24/05/04; full list of members (6 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
11 June 2003Return made up to 24/05/03; full list of members (6 pages)
11 June 2003Return made up to 24/05/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
27 February 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
5 September 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
5 September 2002Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
17 August 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2002Return made up to 24/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 July 2001Registered office changed on 23/07/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
24 May 2001Incorporation (14 pages)
24 May 2001Incorporation (14 pages)