Company NameCoolships 3 Limited
Company StatusActive
Company Number10496157
CategoryPrivate Limited Company
Incorporation Date24 November 2016(7 years, 4 months ago)
Previous NameMarrnewco 1 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Paul Farrar
StatusCurrent
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Michael Ian Arthur Moore
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Spencer Morris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Paul Morgan Farrar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Andrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE
Director NameMr Stephen Wallace Pardon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLivingstone Road Hessle
Hull
HU13 0EE

Location

Registered AddressLivingstone Road
Hessle
Hull
HU13 0EE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
25 September 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
25 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
28 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
17 December 2021Amended accounts for a small company made up to 31 March 2021 (6 pages)
7 December 2021Full accounts made up to 31 March 2021 (13 pages)
29 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Paul Morgan Farrar as a director on 1 August 2020 (2 pages)
4 August 2020Termination of appointment of Andrew William Regan as a director on 31 July 2020 (1 page)
9 December 2019Accounts for a small company made up to 31 March 2019 (6 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
1 April 2019Termination of appointment of Stephen Wallace Pardon as a director on 28 March 2019 (1 page)
5 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
14 February 2018Appointment of Mr Stephen Wallace Pardon as a director on 14 February 2018 (2 pages)
7 February 2018Second filing for the appointment of Spencer Morris as a director (6 pages)
29 November 2017Notification of Fair Isle Fishing Limited as a person with significant control on 30 September 2017 (1 page)
29 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
29 November 2017Cessation of Andrew Marr International Limited as a person with significant control on 30 September 2017 (1 page)
29 November 2017Cessation of Andrew Marr International Limited as a person with significant control on 30 September 2017 (1 page)
29 November 2017Notification of Fair Isle Fishing Limited as a person with significant control on 30 September 2017 (1 page)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
30 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-29
(3 pages)
29 June 2017Appointment of Mr Spencer Morris as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Spencer Morris as a director on 29 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 07/02/2018.
(3 pages)
29 June 2017Appointment of Mr Michael Ian Arthur Moore as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Michael Ian Arthur Moore as a director on 29 June 2017 (2 pages)
27 January 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
27 January 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(30 pages)
24 November 2016Incorporation
Statement of capital on 2016-11-24
  • GBP 1
(30 pages)