UKBizDB.co.uk

COOLAIR SERVICES LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN

Director21 January 1997Active
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN

Director24 August 2020Active
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN

Director01 June 2015Active
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN

Director24 August 2020Active
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN

Director24 August 2020Active
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN

Secretary01 September 2006Active
51 Woburn Drive, Hale, Altrincham, WA15 8ND

Secretary21 January 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary21 January 1997Active
Unit 5, Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, England, SK6 2SN

Director21 March 2006Active
36 Wood Lane, Wickersley, Rotherham, S66 0JX

Director01 April 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director21 January 1997Active
Brookbank Farm, Shrigley Road, Higher Poynton, SK12 5TF

Director21 January 1997Active
14 Valley Road, Cheadle, SK8 1HY

Director20 March 1997Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Capital

Capital return purchase own shares.

Download
2021-04-21Capital

Capital cancellation shares.

Download
2021-04-17Persons with significant control

Change to a person with significant control.

Download
2021-04-17Persons with significant control

Change to a person with significant control.

Download
2021-04-17Persons with significant control

Notification of a person with significant control.

Download
2021-04-17Persons with significant control

Change to a person with significant control.

Download
2021-04-06Officers

Termination secretary company with name termination date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.