This company is commonly known as Complete Cooling Systems Limited. The company was founded 40 years ago and was given the registration number 01795088. The firm's registered office is in KENT. You can find them at 19 King Street, West Malling, Kent, . This company's SIC code is 33140 - Repair of electrical equipment.
Name | : | COMPLETE COOLING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01795088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1984 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 King Street, West Malling, Kent, ME19 6QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 King Street, West Malling, Kent, ME19 6QT | Director | 01 June 2016 | Active |
19 King Street, West Malling, Kent, ME19 6QT | Director | 25 July 2013 | Active |
19 King Street, West Malling, Kent, ME19 6QT | Director | 01 June 2016 | Active |
19 King Street, West Malling, Kent, ME19 6QT | Secretary | - | Active |
19 King Street, West Malling, Kent, ME19 6QT | Secretary | 28 September 2012 | Active |
19 King Street, West Malling, Kent, ME19 6QT | Director | - | Active |
19 King Street, West Malling, Kent, ME19 6QT | Director | 22 September 1995 | Active |
205 Elm Road, Leigh On Sea, SS9 1SB | Director | - | Active |
Mr Alan David Johnston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1977 |
Nationality | : | British |
Address | : | 19 King Street, Kent, ME19 6QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-13 | Resolution | Resolution. | Download |
2021-03-13 | Capital | Capital cancellation shares. | Download |
2021-03-13 | Capital | Capital return purchase own shares. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Officers | Change person director company with change date. | Download |
2017-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-14 | Capital | Capital allotment shares. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Officers | Appoint person director company with name date. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.