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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Symonds Farm, Business Park, Newmarket Road Risby, Bury St Edmunds, IP28 6RE | Secretary | 24 November 2008 | Active |
Symonds Farm, Business Park, Newmarket Road Risby, Bury St Edmunds, IP28 6RE | Director | 01 January 2002 | Active |
115, Nowton Road, Bury St. Edmunds, England, IP33 2BT | Director | 31 March 2023 | Active |
Symonds Farm, Business Park, Newmarket Road Risby, Bury St Edmunds, IP28 6RE | Director | 01 October 2008 | Active |
Symonds Farm, Business Park, Newmarket Road Risby, Bury St Edmunds, IP28 6RE | Director | 19 March 2021 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 02 August 2001 | Active |
102 Forge Fields, Wheelock, Sandbach, CW11 3RD | Secretary | 02 August 2001 | Active |
102 Forge Fields, Wheelock, Sandbach, CW11 3RD | Director | 02 August 2001 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 02 August 2001 | Active |
35 Eleanor Crescent, Newcastle, ST5 3SB | Director | 02 August 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-08 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2020-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.