Company Information for CRYOPOD LIMITED
11 QUEEN STREET, ULVERSTON, CUMBRIA, LA12 7AF,
|
Company Registration Number
08532111
Private Limited Company
Active |
Company Name | |
---|---|
CRYOPOD LIMITED | |
Legal Registered Office | |
11 QUEEN STREET ULVERSTON CUMBRIA LA12 7AF Other companies in LA18 | |
Company Number | 08532111 | |
---|---|---|
Company ID Number | 08532111 | |
Date formed | 2013-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2023-10-08 08:23:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KARL JOHN BENN |
||
PAUL WILSON BROOM |
||
GARY ROBERT DALE |
||
BERNARD JAMES DRURY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYOLAB SPORTS LIMITED | Director | 2011-11-23 | CURRENT | 2011-11-23 | Dissolved 2014-03-11 | |
CRYOLAB SPORTS LIMITED | Director | 2012-02-08 | CURRENT | 2011-11-23 | Dissolved 2014-03-11 | |
LOWICK AND DISTRICT AGRICULTURAL SOCIETY LTD | Director | 2010-08-11 | CURRENT | 2010-08-11 | Active - Proposal to Strike off | |
VILLAGE BY VILLAGE LIMITED | Director | 2008-08-13 | CURRENT | 2006-10-05 | Active | |
BEM ADVISORY AND INVESTMENTS LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
REALTIME WORLDS LTD. | Director | 2009-07-01 | CURRENT | 2001-11-23 | Dissolved 2014-11-07 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/21 FROM 5 Crescent Road Windermere Cumbria LA23 1EA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/12/17 | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 248 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BERNARD JAMES DRURY | |
AP01 | DIRECTOR APPOINTED MR GARY ROBERT DALE | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 248 | |
SH01 | 15/10/17 STATEMENT OF CAPITAL GBP 248 | |
SH01 | 15/08/16 STATEMENT OF CAPITAL GBP 238.2 | |
SH01 | 24/02/16 STATEMENT OF CAPITAL GBP 2000 | |
SH01 | 24/02/16 STATEMENT OF CAPITAL GBP 2334 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 204.4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM Heron House Sea View Haverigg Millom Cumbria LA18 4ER | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | SHARES SUBDIVIDED 24/02/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 171 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 171 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 171 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
SH01 | 16/12/13 STATEMENT OF CAPITAL GBP 171 | |
SH01 | 10/12/13 STATEMENT OF CAPITAL GBP 121 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRYOPOD LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CRYOPOD LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |