A & R COOLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

A & R COOLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03787412

Incorporation date

10/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

127 Stock Road, Billericay, Essex CM12 0RPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon11/03/2026
Registered office address changed from 81 Bellegrove Road Welling Kent DA16 3PG United Kingdom to 127 Stock Road Billericay Essex CM12 0RP on 2026-03-11
dot icon11/03/2026
Change of details for Ms Deborah Joanne Herring as a person with significant control on 2026-03-11
dot icon11/03/2026
Change of details for Mr Lee Alan Herring as a person with significant control on 2026-03-11
dot icon11/03/2026
Director's details changed for Ms Deborah Joanne Herring on 2026-03-11
dot icon11/03/2026
Director's details changed for Mr Lee Alan Herring on 2026-03-11
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon07/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon04/07/2024
Termination of appointment of Alan Lawrence Herring as a secretary on 2024-07-03
dot icon04/07/2024
Termination of appointment of Alan Lawrence Herring as a director on 2024-07-03
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/07/2023
Notification of Lee Alan Herring as a person with significant control on 2023-06-30
dot icon03/07/2023
Notification of Deborah Herring as a person with significant control on 2023-06-30
dot icon03/07/2023
Cessation of Alan Lawrence Herring as a person with significant control on 2023-06-30
dot icon03/07/2023
Change of details for Ms Deborah Herring as a person with significant control on 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon03/07/2023
Appointment of Mr Lee Alan Herring as a director on 2023-07-03
dot icon03/07/2023
Appointment of Ms Deborah Joanne Herring as a director on 2023-07-03
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon03/02/2023
Cessation of Robin Christopher Guildford as a person with significant control on 2021-12-21
dot icon03/02/2023
Confirmation statement made on 2022-11-28 with updates
dot icon03/02/2023
Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 81 Bellegrove Road Welling Kent DA16 3PG on 2023-02-03
dot icon03/02/2023
Change of details for Mr Alan Lawrence Herring as a person with significant control on 2021-12-13
dot icon03/02/2023
Secretary's details changed for Mr Alan Lawrence Herring on 2023-02-03
dot icon03/02/2023
Director's details changed for Mr Alan Lawrence Herring on 2023-02-03
dot icon03/02/2023
Change of details for Mr Alan Lawrence Herring as a person with significant control on 2023-02-03
dot icon31/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-05-31
dot icon18/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon10/12/2020
Director's details changed for Mr Alan Lawrence Herring on 2020-11-27
dot icon10/12/2020
Secretary's details changed for Alan Lawrence Herring on 2020-11-27
dot icon10/12/2020
Notification of Robin Christopher Guildford as a person with significant control on 2020-07-16
dot icon10/12/2020
Cessation of Steven Page as a person with significant control on 2020-07-16
dot icon23/11/2020
Secretary's details changed for Alan Lawrence Herring on 2020-11-23
dot icon23/11/2020
Director's details changed for Alan Lawrence Herring on 2020-11-23
dot icon15/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon28/11/2019
Notification of Steven Page as a person with significant control on 2019-07-17
dot icon30/10/2019
Cessation of Robin Christopher Guildford as a person with significant control on 2019-07-17
dot icon23/07/2019
Termination of appointment of Robin Christopher Guildford as a director on 2019-07-17
dot icon26/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon22/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon22/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon21/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon22/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/12/2014
Registered office address changed from 13 Highpoint Business Village Henwood Ashford Kent TN24 8DH to Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2014-12-08
dot icon19/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon09/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon09/07/2010
Director's details changed for Alan Lawrence Herring on 2009-10-01
dot icon09/07/2010
Director's details changed for Robin Christopher Guildford on 2009-10-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/07/2009
Return made up to 10/06/09; full list of members
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/09/2008
Return made up to 10/06/08; full list of members
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon20/03/2008
Prev sho from 30/06/2007 to 31/05/2007
dot icon17/09/2007
Return made up to 10/06/07; full list of members
dot icon06/09/2007
Registered office changed on 06/09/07 from: 11 willett close orpington kent BR5 1QH
dot icon30/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/08/2006
Return made up to 10/06/06; full list of members
dot icon07/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon10/07/2005
Return made up to 10/06/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon08/10/2004
Return made up to 10/06/04; full list of members
dot icon27/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon04/07/2003
Return made up to 10/06/03; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2002-06-30
dot icon03/08/2002
Return made up to 10/06/02; full list of members
dot icon02/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon28/07/2001
Return made up to 10/06/01; full list of members
dot icon11/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon14/07/2000
Return made up to 10/06/00; full list of members
dot icon20/07/1999
Secretary resigned
dot icon20/07/1999
Director resigned
dot icon20/07/1999
Registered office changed on 20/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/07/1999
New director appointed
dot icon20/07/1999
New secretary appointed
dot icon20/07/1999
New director appointed
dot icon10/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon+351.72 % *

* during past year

Cash in Bank

£148,667.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
26.34K
-
0.00
19.35K
-
2022
7
27.36K
-
0.00
32.91K
-
2023
5
125.04K
-
0.00
148.67K
-
2023
5
125.04K
-
0.00
148.67K
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

125.04K £Ascended357.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.67K £Ascended351.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/06/1999 - 10/06/1999
16011
London Law Services Limited
Nominee Director
10/06/1999 - 10/06/1999
15403
Mr Alan Lawrence Herring
Director
10/06/1999 - 03/07/2024
-
Mr Lee Alan Herring
Director
03/07/2023 - Present
2
Herring, Alan Lawrence
Secretary
10/06/1999 - 03/07/2024
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A & R COOLING SERVICES LIMITED

A & R COOLING SERVICES LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at 127 Stock Road, Billericay, Essex CM12 0RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A & R COOLING SERVICES LIMITED?

toggle

A & R COOLING SERVICES LIMITED is currently Active. It was registered on 10/06/1999 .

Where is A & R COOLING SERVICES LIMITED located?

toggle

A & R COOLING SERVICES LIMITED is registered at 127 Stock Road, Billericay, Essex CM12 0RP.

What does A & R COOLING SERVICES LIMITED do?

toggle

A & R COOLING SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does A & R COOLING SERVICES LIMITED have?

toggle

A & R COOLING SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for A & R COOLING SERVICES LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from 81 Bellegrove Road Welling Kent DA16 3PG United Kingdom to 127 Stock Road Billericay Essex CM12 0RP on 2026-03-11.