ASHWORTH COOLING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

ASHWORTH COOLING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03620403

Incorporation date

24/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Regent Street, Nottingham, Ng1 5bq NG1 5EQCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1998)
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-02-16
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-16
dot icon25/04/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/04/2023
Registered office address changed from Suite E Britannic House, Britannic Way Llandarcy Neath SA10 6EL Wales to 22 Regent Street Nottingham NG1 5BQ NG1 5EQ on 2023-04-06
dot icon06/04/2023
Resolutions
dot icon06/04/2023
Statement of affairs
dot icon06/04/2023
Appointment of a voluntary liquidator
dot icon08/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon21/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon26/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon08/01/2021
Confirmation statement made on 2020-11-01 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon19/08/2020
Registration of charge 036204030003, created on 2020-08-11
dot icon23/03/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon23/03/2020
Confirmation statement made on 2019-11-01 with updates
dot icon22/03/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon26/02/2020
Director's details changed for Mr Gary Desmond Mclean on 2019-11-01
dot icon26/02/2020
Change of details for Mr Gary Desmond Mclean as a person with significant control on 2019-11-01
dot icon23/01/2020
Director's details changed for Mr Gary Desmond Mclean on 2020-01-23
dot icon03/10/2019
Change of details for Mr Gary Desmond Mclean as a person with significant control on 2019-08-24
dot icon03/10/2019
Confirmation statement made on 2019-08-24 with updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon15/02/2019
Resolutions
dot icon11/02/2019
Cancellation of shares. Statement of capital on 2019-01-25
dot icon11/02/2019
Purchase of own shares.
dot icon28/01/2019
Termination of appointment of Neil Phillip Sell as a director on 2019-01-25
dot icon28/01/2019
Termination of appointment of Neil Phillip Sell as a secretary on 2019-01-25
dot icon08/10/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon24/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon08/12/2017
Total exemption small company accounts made up to 2016-11-30
dot icon28/11/2017
Current accounting period shortened from 2016-11-28 to 2016-11-27
dot icon06/10/2017
Registered office address changed from The Westfields Brookville Drive Skewen Neath SA10 6SR to Suite E Britannic House, Britannic Way Llandarcy Neath SA10 6EL on 2017-10-06
dot icon25/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon29/08/2017
Previous accounting period shortened from 2016-11-29 to 2016-11-28
dot icon29/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon10/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon31/08/2016
Previous accounting period shortened from 2015-11-30 to 2015-11-29
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon30/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/12/2012
Compulsory strike-off action has been discontinued
dot icon06/12/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon15/12/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/12/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon21/12/2010
Secretary's details changed for Neil Phillip Sell on 2010-08-24
dot icon21/12/2010
Director's details changed for Gary Desmond Mclean on 2010-08-24
dot icon21/12/2010
Director's details changed for Mr Neil Phillip Sell on 2010-08-24
dot icon03/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/10/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon23/03/2009
Registered office changed on 23/03/2009 from russell house russell street swansea west glamorgan SA1 4HR
dot icon23/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon23/03/2009
Total exemption small company accounts made up to 2007-11-30
dot icon19/09/2008
Return made up to 24/08/08; full list of members
dot icon16/04/2008
Director's change of particulars / gary mclean / 01/04/2008
dot icon16/04/2008
Director and secretary's change of particulars / neil sell / 01/04/2008
dot icon16/04/2008
Return made up to 24/08/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon18/10/2006
Return made up to 24/08/06; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/09/2005
Return made up to 24/08/05; full list of members
dot icon06/09/2005
Secretary's particulars changed;director's particulars changed
dot icon06/09/2005
Director's particulars changed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon27/09/2004
Accounts for a small company made up to 2003-11-30
dot icon09/09/2004
Return made up to 24/08/04; full list of members
dot icon30/09/2003
Accounts for a small company made up to 2002-11-30
dot icon30/09/2003
Return made up to 24/08/03; full list of members
dot icon28/04/2003
Ad 03/04/03--------- £ si 5@1=5 £ ic 100/105
dot icon14/04/2003
Resolutions
dot icon14/04/2003
£ nc 100/110 03/04/03
dot icon14/04/2003
Notice of assignment of name or new name to shares
dot icon14/04/2003
Resolutions
dot icon04/10/2002
Return made up to 24/08/02; full list of members
dot icon03/10/2002
Accounts for a small company made up to 2001-11-30
dot icon28/11/2001
Total exemption full accounts made up to 2000-11-30
dot icon12/09/2001
Return made up to 24/08/01; full list of members
dot icon09/10/2000
Return made up to 24/08/00; full list of members
dot icon21/06/2000
Full accounts made up to 1999-11-30
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
Return made up to 24/08/99; full list of members
dot icon31/08/1999
Accounting reference date extended from 31/08/99 to 30/11/99
dot icon03/03/1999
Registered office changed on 03/03/99 from: russell house russell street swansea SA1 4HR
dot icon08/01/1999
Particulars of mortgage/charge
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
Director resigned
dot icon09/11/1998
New director appointed
dot icon09/11/1998
Registered office changed on 09/11/98 from: carnglas chambers 95 carnglas road, tycoch swansea SA2 9DH
dot icon09/11/1998
New secretary appointed;new director appointed
dot icon04/11/1998
Certificate of change of name
dot icon24/08/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
01/11/2023
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
27/11/2021
dot iconNext due on
27/11/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Nominee Director
24/08/1998 - 28/10/1998
1046
Sell, Neil Phillip
Director
28/10/1998 - 25/01/2019
2
Mclean, Gary Desmond
Director
28/10/1998 - Present
8
Lazarus, Heather Ann
Nominee Secretary
24/08/1998 - 28/10/1998
360
Sell, Neil Phillip
Secretary
24/08/1999 - 25/01/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About ASHWORTH COOLING SYSTEMS LIMITED

ASHWORTH COOLING SYSTEMS LIMITED is an(a) Liquidation company incorporated on 24/08/1998 with the registered office located at 22 Regent Street, Nottingham, Ng1 5bq NG1 5EQ. 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 ASHWORTH COOLING SYSTEMS LIMITED?

toggle

ASHWORTH COOLING SYSTEMS LIMITED is currently Liquidation. It was registered on 24/08/1998 .

Where is ASHWORTH COOLING SYSTEMS LIMITED located?

toggle

ASHWORTH COOLING SYSTEMS LIMITED is registered at 22 Regent Street, Nottingham, Ng1 5bq NG1 5EQ.

What does ASHWORTH COOLING SYSTEMS LIMITED do?

toggle

ASHWORTH COOLING SYSTEMS LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for ASHWORTH COOLING SYSTEMS LIMITED?

toggle

The latest filing was on 26/04/2025: Liquidators' statement of receipts and payments to 2025-02-16.