UKBizDB.co.uk

COOL SYSTEMS HOLDINGS LTD

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

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.

Company Information

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:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Systems House, Horndon Industrial Park, West Horndon, Brentwood, CM13 3XL

Secretary20 November 2008Active
30, St. Pauls Square, Birmingham, B3 1QZ

Director17 September 2012Active
30, St. Pauls Square, Birmingham, B3 1QZ

Director20 November 2008Active
35, Ballards Lane, London, England, N3 1XW

Director08 May 2012Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Insolvency

Liquidation compulsory winding up progress report.

Download
2022-12-06Insolvency

Liquidation compulsory winding up progress report.

Download
2022-04-01Address

Change registered office address company with date old address new address.

Download
2021-10-28Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-27Insolvency

Liquidation compulsory winding up progress report.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2019-12-02Insolvency

Liquidation compulsory winding up progress report.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-10-23Insolvency

Liquidation compulsory appointment liquidator.

Download
2018-06-07Insolvency

Liquidation compulsory winding up order.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Persons with significant control

Change to a person with significant control.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Mortgage

Mortgage satisfy charge full.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Mortgage

Mortgage satisfy charge full.

Download
2016-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Officers

Termination secretary company with name termination date.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.