UKBizDB.co.uk

COOLHEAT SERVICES LTD

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

This company is commonly known as Coolheat Services Ltd. The company was founded 22 years ago and was given the registration number 04238107. The firm's registered office is in CHELMSFORD. You can find them at 167 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:COOLHEAT SERVICES LTD
Company Number:04238107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:167 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Spring Way, Sible Hedingham, Halstead, England, CO9 3SB

Secretary01 August 2022Active
14, Coleridge Road, Maldon, England, CM9 6DH

Secretary01 August 2022Active
40, Spring Way, Sible Hedingham, Halstead, England, CO9 3SB

Director10 February 2019Active
14, Coleridge Road, Maldon, England, CM9 6DH

Director10 February 2019Active
167 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LN

Secretary01 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary20 June 2001Active
Beauly, Franklin Road North Fambridge, Essex, CM3 6NF

Director01 December 2001Active
167 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LN

Director01 December 2001Active
Paddys Cottage, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LD

Director28 May 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director20 June 2001Active

People with Significant Control

Mr John Derek Huckel
Notified on:01 June 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:14, Coleridge Road, Maldon, England, CM9 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark James Hawkins
Notified on:01 June 2020
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:40, Spring Way, Halstead, England, CO9 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John David Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:167, Hullbridge Road, Chelmsford, England, CM3 5LN
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-08-04Officers

Appoint person secretary company with name date.

Download
2022-05-04Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-09-14Persons with significant control

Change to a person with significant control.

Download
2021-07-28Address

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

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Persons with significant control

Change to a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Officers

Change person director company with change date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.