UKBizDB.co.uk

COLDCONTROL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 33190 - Repair of other equipment
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Stable Lyeway Farm Lyeway, Ropley, Alresford, Hampshire, SO24 0DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, England, SO24 0DD

Secretary10 September 2003Active
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, SO24 0DD

Director01 June 2017Active
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, SO24 0DD

Director01 June 2017Active
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, SO24 0DD

Director01 June 2017Active
The Stable, Lyeway Farm Lyeway, Ropley, Alresford, SO24 0DD

Director01 June 2017Active
Colewood 26 Telegraph Lane, Four Marks, Alton, GU34 5AX

Secretary-Active
52 Saint Chads Avenue, North End, Portsmouth, PO2 0SB

Secretary11 April 2000Active
19 Blackberry Lane, Four Marks, Alton, GU34 5BN

Secretary09 October 1997Active
25 Grantley Road, Guildford, GU2 6BW

Secretary14 January 1997Active
No 2 Poplar Close, Highcliff On Sea, Christchurch, BH23 5HR

Director14 January 1993Active
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

Director14 January 1993Active
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

Director09 October 1997Active
52 Saint Chads Avenue, North End, Portsmouth, PO2 0SB

Director03 September 2001Active
High Croft, Foxfield, Petersfield, GU32 1DR

Director01 May 2002Active
Kedington, 12 New Road Whitehill, Bordon, GU35 9AY

Director14 January 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Officers

Termination director company with name termination date.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2017-06-01Officers

Appoint person director company with name date.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.