UKBizDB.co.uk

ECOCOOLING LIMITED

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

This company is commonly known as Ecocooling Limited. The company was founded 22 years ago and was given the registration number 04264018. The firm's registered office is in BURY ST EDMUNDS. You can find them at Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk. This company's SIC code is 28250 - Manufacture of non-domestic cooling and ventilation equipment.

Company Information

Name:ECOCOOLING LIMITED
Company Number:04264018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28250 - Manufacture of non-domestic cooling and ventilation equipment

Office Address & Contact

Registered Address:Symonds Farm Business Park, Newmarket Road Risby, Bury St Edmunds, Suffolk, IP28 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Symonds Farm, Business Park, Newmarket Road Risby, Bury St Edmunds, IP28 6RE

Secretary24 November 2008Active
Symonds Farm, Business Park, Newmarket Road Risby, Bury St Edmunds, IP28 6RE

Director01 January 2002Active
115, Nowton Road, Bury St. Edmunds, England, IP33 2BT

Director31 March 2023Active
Symonds Farm, Business Park, Newmarket Road Risby, Bury St Edmunds, IP28 6RE

Director01 October 2008Active
Symonds Farm, Business Park, Newmarket Road Risby, Bury St Edmunds, IP28 6RE

Director19 March 2021Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary02 August 2001Active
102 Forge Fields, Wheelock, Sandbach, CW11 3RD

Secretary02 August 2001Active
102 Forge Fields, Wheelock, Sandbach, CW11 3RD

Director02 August 2001Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director02 August 2001Active
35 Eleanor Crescent, Newcastle, ST5 3SB

Director02 August 2001Active

People with Significant Control

Mr Alan Beresford
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Symonds Farm, Business Park, Bury St Edmunds, IP28 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Heather Joanne Beresford
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Symonds Farm, Business Park, Bury St Edmunds, IP28 6RE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-08Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-09-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Mortgage

Mortgage satisfy charge full.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-27Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Accounts

Accounts with accounts type total exemption small.

Download
2013-08-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.