UKBizDB.co.uk

COOLTECH ENVIRONMENTAL ENGINEERING LIMITED

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

This company is commonly known as Cooltech Environmental Engineering Limited. The company was founded 32 years ago and was given the registration number 02689763. The firm's registered office is in SLOUGH. You can find them at 18 Progress Business Centre, Whittle Parkway, Slough, Berkshire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:COOLTECH ENVIRONMENTAL ENGINEERING LIMITED
Company Number:02689763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:18 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stables 3, Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director12 October 2021Active
Stables 3, Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director12 October 2021Active
2nd Floor 110, Cannon Street, London, EC4N 6EU

Director17 February 2022Active
Newholme, Station Road, Ilminster, BA4 4TE

Secretary18 February 1992Active
18 Progress Business Centre, Whittle Parkway, Slough, United Kingdom, SL1 6DQ

Secretary18 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 February 1992Active
18 Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ

Director11 May 2016Active
Newholme, Station Road, Ilminster, BA4 4TE

Director18 February 1992Active
12 Hempson Avenue, Langley, Slough, SL3 7RW

Director18 February 1992Active
Stables 3, Stables 3, Howbery Park, Wallingford, England, OX10 8BA

Director12 October 2021Active
40 Hartigan Place, Woodley, Reading, RG5 4HS

Director11 September 1996Active
18 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Director21 February 1992Active
15 Elmwood Road, Upton Lea, Slough, SL2 5QQ

Director26 June 1997Active
18 Progress Business Centre, Whittle Parkway, Slough, SL1 6DQ

Director04 February 2010Active

People with Significant Control

Ecoserv Group Limited
Notified on:12 October 2021
Status:Active
Country of residence:England
Address:Stables 3, Howbery Business Park, Wallingford, England, OX10 8BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Williams
Notified on:09 October 2019
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:18 Progress Business Centre, Whittle Parkway, Slough, United Kingdom, SL1 6DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Mark Sawyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:18 Progress Business Centre, Whittle Parkway, Slough, United Kingdom, SL1 6DQ
Nature of control:
  • 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 (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
2024-01-31Insolvency

Liquidation in administration move to dissolution.

Download
2023-09-16Insolvency

Liquidation in administration progress report.

Download
2023-03-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-02-24Insolvency

Liquidation in administration proposals.

Download
2023-02-23Address

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

Download
2023-02-23Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-16Change of name

Certificate change of name company.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-03-30Change of name

Certificate change of name company.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Address

Move registers to registered office company with new address.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-14Persons with significant control

Change to a person with significant control.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-10-18Address

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

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.