ADK COOLING LIMITED

Register to unlock more data on OkredoRegister

ADK COOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07283147

Incorporation date

14/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

3 Waterloo Road, Uxbridge UB8 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2010)
dot icon24/03/2026
Confirmation statement made on 2026-02-27 with updates
dot icon05/02/2026
Change of details for Mr Jamel Marhri as a person with significant control on 2026-02-05
dot icon28/06/2025
Micro company accounts made up to 2024-06-30
dot icon01/04/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/02/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon27/02/2023
Director's details changed for Mr Jamal Marhri on 2023-02-27
dot icon27/02/2023
Change of details for Mr Jamal Marhri as a person with significant control on 2023-02-27
dot icon24/02/2023
Director's details changed for Mr Jamal Marhri on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Jamel Marhri on 2023-02-23
dot icon23/02/2023
Notification of Jamal Marhri as a person with significant control on 2023-02-23
dot icon16/02/2023
Registration of charge 072831470002, created on 2023-02-14
dot icon28/06/2022
Micro company accounts made up to 2021-06-30
dot icon27/05/2022
Director's details changed for Mr Jamal Marhri on 2022-05-27
dot icon31/03/2022
Registered office address changed from 19a Park Road Hayes UB4 8JN England to 3 Waterloo Road Uxbridge UB8 2QX on 2022-03-31
dot icon31/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon12/11/2021
Change of details for Mr Jemal Marhri as a person with significant control on 2021-11-11
dot icon23/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-06-30
dot icon30/09/2020
Registration of a charge
dot icon30/09/2020
Registration of a charge
dot icon04/06/2020
Registration of charge 072831470001, created on 2020-06-01
dot icon20/03/2020
Registered office address changed from 9 Ullswater Close Ullswater Close Hayes Middlesex UB4 8SY to 19a Park Road Hayes UB4 8JN on 2020-03-20
dot icon27/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon27/02/2018
Termination of appointment of Omar Idrissi as a director on 2018-02-27
dot icon28/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon28/06/2017
Notification of Jemal Marhri as a person with significant control on 2016-06-30
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon23/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/06/2014
Registered office address changed from C/O Mr Omar Idrissi 1166 Uxbridge Road Hayes Middlesex UB4 8JB United Kingdom on 2014-06-24
dot icon24/06/2014
Director's details changed for Mr Omar Idrissi on 2014-04-01
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon05/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon01/08/2012
Accounts for a dormant company made up to 2012-06-30
dot icon02/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon18/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/11/2011
Registered office address changed from 84 High St Harlesden London NW10 4SJ United Kingdom on 2011-11-15
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon08/09/2010
Appointment of Mr Jamal Marhri as a director
dot icon08/09/2010
Appointment of Mr Omar Idrissi as a director
dot icon14/06/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon14/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.46K
-
0.00
-
-
2022
0
5.97K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Omar Idrissi
Director
08/09/2010 - 27/02/2018
9
Jacobs, Yomtov Eliezer
Director
14/06/2010 - 14/06/2010
19621
Marhri, Jamel
Director
08/09/2010 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADK COOLING LIMITED

ADK COOLING LIMITED is an(a) Active company incorporated on 14/06/2010 with the registered office located at 3 Waterloo Road, Uxbridge UB8 2QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADK COOLING LIMITED?

toggle

ADK COOLING LIMITED is currently Active. It was registered on 14/06/2010 .

Where is ADK COOLING LIMITED located?

toggle

ADK COOLING LIMITED is registered at 3 Waterloo Road, Uxbridge UB8 2QX.

What does ADK COOLING LIMITED do?

toggle

ADK COOLING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ADK COOLING LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-27 with updates.