This company is commonly known as Cool Services Limited. The company was founded 19 years ago and was given the registration number 05297178. The firm's registered office is in SHREWSBURY. You can find them at 1a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | COOL SERVICES LIMITED |
---|---|---|
Company Number | : | 05297178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3TF | Director | 29 June 2018 | Active |
The Barn, Nox Cruckton, Shrewsbury, SY5 8PU | Secretary | 09 December 2005 | Active |
The Barn, Nox, Cruckton, Shrewsbury, SY5 8PU | Secretary | 26 November 2004 | Active |
3 Bramley Close, Severn Meadows, Shrewsbury, SY1 2TP | Director | 26 November 2004 | Active |
Swan House, Kinnerley, Oswestry, SY10 8DF | Director | 26 November 2004 | Active |
The Barn, Nox, Cruckton, Shrewsbury, SY5 8PU | Director | 26 November 2004 | Active |
Yee Group Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granary House, Granary Wharf Business Park, Burton-On-Trent, England, DE14 1DU |
Nature of control | : |
|
Mr Simon Mace Chapman | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 1a Vernon Drive, Shrewsbury, SY1 3TF |
Nature of control | : |
|
Mr Peter Andrew Gee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | 1a Vernon Drive, Shrewsbury, SY1 3TF |
Nature of control | : |
|
Mr Steven Dennis Ryder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | 1a Vernon Drive, Shrewsbury, SY1 3TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-23 | Officers | Change person director company with change date. | Download |
2021-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Officers | Termination secretary company with name termination date. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.