Background WavePink WaveYellow Wave

PORTABLE COLD STORAGE LIMITED (02682586)

PORTABLE COLD STORAGE LIMITED (02682586) is an active UK company. incorporated on 30 January 1992. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PORTABLE COLD STORAGE LIMITED has been registered for 34 years. Current directors include COLEMAN, Anthony, KENT, Lucinda Anne.

Company Number
02682586
Status
active
Type
ltd
Incorporated
30 January 1992
Age
34 years
Address
Delaware Drive, Milton Keynes, MK15 8JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLEMAN, Anthony, KENT, Lucinda Anne
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTABLE COLD STORAGE LIMITED

PORTABLE COLD STORAGE LIMITED is an active company incorporated on 30 January 1992 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PORTABLE COLD STORAGE LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02682586

LTD Company

Age

34 Years

Incorporated 30 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

DAWSONRENTALS BUS AND COACH LIMITED
From: 19 February 1999To: 4 April 2000
BUTLER HOLDINGS LIMITED
From: 17 March 1992To: 19 February 1999
FLINTBUY LIMITED
From: 30 January 1992To: 17 March 1992
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8JH,

Timeline

6 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Aug 13
Capital Update
Jan 16
Director Left
Sept 16
Director Joined
Apr 25
Director Left
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Apr 2014

COLEMAN, Anthony

Active
Delaware Drive, Milton KeynesMK15 8JH
Born March 1973
Director
Appointed 01 Jan 2006

KENT, Lucinda Anne

Active
Delaware Drive, Milton KeynesMK15 8JH
Born September 1969
Director
Appointed 03 Apr 2025

BLATHERWICK, Iain Peter

Resigned
14 Fletcher Gate, NottinghamNG1 2FX
Secretary
Appointed 14 Feb 1992
Resigned 24 Feb 1992

COLEMAN, Anthony

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Secretary
Appointed 01 Jul 2002
Resigned 31 Mar 2014

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Secretary
Appointed 30 Jun 2000
Resigned 30 Jun 2002

LEWIS, Carol Denise

Resigned
19 Ploughmans Way, South WirralL66 2YJ
Secretary
Appointed 24 Feb 1992
Resigned 06 Jun 1997

SHEARS, Brian Robert

Resigned
2 Belvoir Avenue, Milton KeynesMK4 2AB
Secretary
Appointed 06 Jun 1997
Resigned 30 Jun 2000

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 30 Jan 1992
Resigned 14 Feb 1992

BUTLER, Stephen Philip

Resigned
Furnace House Toadhole, DerbyDE55 7LL
Born July 1950
Director
Appointed 24 Feb 1992
Resigned 06 Jun 1997

GEAR, Clive

Resigned
8 Prospect Close, Milton KeynesMK17 0JB
Born December 1950
Director
Appointed 06 Jun 1997
Resigned 31 Dec 2005

MILLER, Stephen James

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born April 1965
Director
Appointed 01 Aug 2013
Resigned 31 Jan 2026

WILLIAMS, Michael John

Resigned
Delaware Drive, Milton KeynesMK15 8JH
Born December 1947
Director
Appointed 06 Jun 1997
Resigned 15 Sept 2016

YOUNG, John Ditlev Christiani

Resigned
10 Huntingdon Drive, NottinghamNG7 1BW
Born March 1948
Director
Appointed 14 Feb 1992
Resigned 24 Feb 1990

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 30 Jan 1992
Resigned 14 Feb 1992

Persons with significant control

1

Delaware Drive, Milton KeynesMK15 8JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Legacy
4 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2016
SH19Statement of Capital
Legacy
4 January 2016
CAP-SSCAP-SS
Resolution
4 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
7 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
18 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
6 November 1997
363b363b
Legacy
6 November 1997
363(287)363(287)
Accounts With Accounts Type Full
29 August 1997
AAAnnual Accounts
Legacy
10 July 1997
403aParticulars of Charge Subject to s859A
Legacy
9 July 1997
225Change of Accounting Reference Date
Legacy
25 June 1997
88(2)R88(2)R
Resolution
17 June 1997
RESOLUTIONSResolutions
Resolution
17 June 1997
RESOLUTIONSResolutions
Legacy
17 June 1997
155(6)b155(6)b
Legacy
17 June 1997
155(6)a155(6)a
Legacy
16 June 1997
287Change of Registered Office
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Statement Of Affairs
29 July 1993
SASA
Legacy
29 July 1993
88(2)O88(2)O
Legacy
26 March 1993
244244
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
225(1)225(1)
Legacy
21 May 1992
395Particulars of Mortgage or Charge
Legacy
21 May 1992
123Notice of Increase in Nominal Capital
Resolution
21 May 1992
RESOLUTIONSResolutions
Legacy
21 May 1992
88(2)P88(2)P
Resolution
21 May 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 March 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 March 1992
MEM/ARTSMEM/ARTS
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
6 March 1992
RESOLUTIONSResolutions
Legacy
6 March 1992
123Notice of Increase in Nominal Capital
Legacy
6 March 1992
287Change of Registered Office
Legacy
6 March 1992
288288
Legacy
6 March 1992
288288
Legacy
6 March 1992
224224
Resolution
6 March 1992
RESOLUTIONSResolutions
Resolution
25 February 1992
RESOLUTIONSResolutions
Legacy
25 February 1992
288288
Legacy
20 February 1992
287Change of Registered Office
Incorporation Company
30 January 1992
NEWINCIncorporation