UKBizDB.co.uk

COOL SERVICES LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:1a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3TF

Director29 June 2018Active
The Barn, Nox Cruckton, Shrewsbury, SY5 8PU

Secretary09 December 2005Active
The Barn, Nox, Cruckton, Shrewsbury, SY5 8PU

Secretary26 November 2004Active
3 Bramley Close, Severn Meadows, Shrewsbury, SY1 2TP

Director26 November 2004Active
Swan House, Kinnerley, Oswestry, SY10 8DF

Director26 November 2004Active
The Barn, Nox, Cruckton, Shrewsbury, SY5 8PU

Director26 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-30Accounts

Change account reference date company previous shortened.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Accounts

Accounts amended with accounts type total exemption full.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Persons with significant control

Cessation of a person with significant control.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Officers

Termination secretary company with name termination date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.