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.
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 | : |
|
Registered Address | : | 167 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Spring Way, Sible Hedingham, Halstead, England, CO9 3SB | Secretary | 01 August 2022 | Active |
14, Coleridge Road, Maldon, England, CM9 6DH | Secretary | 01 August 2022 | Active |
40, Spring Way, Sible Hedingham, Halstead, England, CO9 3SB | Director | 10 February 2019 | Active |
14, Coleridge Road, Maldon, England, CM9 6DH | Director | 10 February 2019 | Active |
167 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LN | Secretary | 01 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 June 2001 | Active |
Beauly, Franklin Road North Fambridge, Essex, CM3 6NF | Director | 01 December 2001 | Active |
167 Hullbridge Road, South Woodham Ferrers, Chelmsford, CM3 5LN | Director | 01 December 2001 | Active |
Paddys Cottage, Bakers Lane, West Hanningfield, Chelmsford, CM2 8LD | Director | 28 May 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-04 | Officers | Appoint person secretary company with name date. | Download |
2022-08-04 | Officers | Appoint person secretary company with name date. | Download |
2022-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Officers | Change person director company with change date. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.