This company is commonly known as Coolair Services Limited. The company was founded 27 years ago and was given the registration number 03305344. The firm's registered office is in BREDBURY. You can find them at Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire. This company's SIC code is 43210 - Electrical installation.
Name | : | COOLAIR SERVICES LIMITED |
---|---|---|
Company Number | : | 03305344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, England, SK6 2SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN | Director | 21 January 1997 | Active |
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN | Director | 24 August 2020 | Active |
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN | Director | 01 June 2015 | Active |
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN | Director | 24 August 2020 | Active |
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN | Director | 24 August 2020 | Active |
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN | Secretary | 01 September 2006 | Active |
51 Woburn Drive, Hale, Altrincham, WA15 8ND | Secretary | 21 January 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 21 January 1997 | Active |
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN | Director | 21 March 2006 | Active |
36 Wood Lane, Wickersley, Rotherham, S66 0JX | Director | 01 April 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 21 January 1997 | Active |
Brookbank Farm, Shrigley Road, Higher Poynton, SK12 5TF | Director | 21 January 1997 | Active |
14 Valley Road, Cheadle, SK8 1HY | Director | 20 March 1997 | Active |
Thermotech Engineering Services Limited | ||
Notified on | : | 25 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riverside House, Kings Reach Business Park, Stockport, England, SK4 2HD |
Nature of control | : |
|
Ukrt Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 71-75, Shelton Street, London, United Kingdom, WC2H 9JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Officers | Change person director company with change date. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Capital | Capital return purchase own shares. | Download |
2021-04-21 | Capital | Capital cancellation shares. | Download |
2021-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Termination secretary company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.