UKBizDB.co.uk

TECHNICAL PROFESSIONAL COOLING LIMITED

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

This company is commonly known as Technical Professional Cooling Limited. The company was founded 6 years ago and was given the registration number 11288114. The firm's registered office is in CLECKHEATON. You can find them at Unit 2, Scandinavia Court, Chain Bar Road, Cleckheaton, West Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:TECHNICAL PROFESSIONAL COOLING LIMITED
Company Number:11288114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 43210 - Electrical installation
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 2, Scandinavia Court, Chain Bar Road, Cleckheaton, West Yorkshire, England, BD19 3QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Scandinavia Court, Chain Bar Road, Cleckheaton, England, BD19 3QW

Director01 December 2019Active
25, Harby Avenue, Mansfield Woodhouse, Mansfield, England, NG19 9HU

Director03 April 2018Active

People with Significant Control

Mr Gerard Antoni Ball
Notified on:01 December 2019
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Unit 2, Scandinavia Court, Chain Bar Road, Cleckheaton, England, BD19 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Mark John Cox
Notified on:03 April 2018
Status:Active
Date of birth:November 1983
Nationality:English
Country of residence:England
Address:Unit 2, Scandinavia Court, Chain Bar Road, Cleckheaton, England, BD19 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 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
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-20Dissolution

Dissolution application strike off company.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Officers

Change person director company with change date.

Download
2020-05-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Address

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

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Change account reference date company previous shortened.

Download
2019-12-12Accounts

Change account reference date company current shortened.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Address

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

Download
2018-04-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.