This company is commonly known as Coldcontrol Services Limited. The company was founded 34 years ago and was given the registration number 02429677. The firm's registered office is in ALRESFORD. You can find them at The Stable Lyeway Farm Lyeway, Ropley, Alresford, Hampshire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | COLDCONTROL SERVICES LIMITED |
---|---|---|
Company Number | : | 02429677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stable Lyeway Farm Lyeway, Ropley, Alresford, Hampshire, SO24 0DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, England, SO24 0DD | Secretary | 10 September 2003 | Active |
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, SO24 0DD | Director | 01 June 2017 | Active |
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, SO24 0DD | Director | 01 June 2017 | Active |
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, SO24 0DD | Director | 01 June 2017 | Active |
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, SO24 0DD | Director | 01 June 2017 | Active |
Colewood 26 Telegraph Lane, Four Marks, Alton, GU34 5AX | Secretary | - | Active |
52 Saint Chads Avenue, North End, Portsmouth, PO2 0SB | Secretary | 11 April 2000 | Active |
19 Blackberry Lane, Four Marks, Alton, GU34 5BN | Secretary | 09 October 1997 | Active |
25 Grantley Road, Guildford, GU2 6BW | Secretary | 14 January 1997 | Active |
No 2 Poplar Close, Highcliff On Sea, Christchurch, BH23 5HR | Director | 14 January 1993 | Active |
The Observatory 37 Blackberry Lane, Four Marks, Alton, GU34 5BP | Director | - | Active |
Colewood 26 Telegraph Lane, Four Marks, Alton, GU34 5AX | Director | - | Active |
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, England, SO24 0DD | Director | 14 January 1993 | Active |
Timber Lodge,8 Penrose Way, Four Marks, Alton, GU34 5BG | Director | - | Active |
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, England, SO24 0DD | Director | - | Active |
88 York Road, Farnborough, GU14 6NE | Director | 09 October 1997 | Active |
52 Saint Chads Avenue, North End, Portsmouth, PO2 0SB | Director | 03 September 2001 | Active |
High Croft, Foxfield, Petersfield, GU32 1DR | Director | 01 May 2002 | Active |
Kedington, 12 New Road Whitehill, Bordon, GU35 9AY | Director | 14 January 1997 | Active |
Mr Mark Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Address | : | The Stable, Lyeway Farm Lyeway, Alresford, SO24 0DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-23 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2017-06-01 | Officers | Appoint person director company with name date. | Download |
2016-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.