This company is commonly known as Cool Systems Holdings Ltd. The company was founded 15 years ago and was given the registration number 06754088. The firm's registered office is in BIRMINGHAM. You can find them at 30 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 35300 - Steam and air conditioning supply.
Name | : | COOL SYSTEMS HOLDINGS LTD |
---|---|---|
Company Number | : | 06754088 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 November 2008 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL | Secretary | 20 November 2008 | Active |
30, St. Pauls Square, Birmingham, B3 1QZ | Director | 17 September 2012 | Active |
30, St. Pauls Square, Birmingham, B3 1QZ | Director | 20 November 2008 | Active |
35, Ballards Lane, London, England, N3 1XW | Director | 08 May 2012 | Active |
Mr Stepehn John Kelly | ||
Notified on | : | 01 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Address | : | The Silverworks, 69-71 Northwood Street, Birmingham, B3 1TX |
Nature of control | : |
|
Mr Stephen John Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 Long Ridings Avenue, Hutton, Brentwood, England, CM13 1DZ |
Nature of control | : |
|
Mr Mark John Abel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Systems House,, Horndon Industrial Park, Brentwood, England, CM13 3XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-12-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-27 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-10-24 | Address | Change registered office address company with date old address new address. | Download |
2018-10-23 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-06-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Officers | Termination secretary company with name termination date. | Download |
2015-11-30 | 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.