ASPEN COOLING LIMITED

Register to unlock more data on OkredoRegister

ASPEN COOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03042491

Incorporation date

05/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cottage Farm Stables Illshaw Heath Road, Hockley Heath, Solihull B94 6DLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1995)
dot icon07/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon26/03/2025
Appointment of Miss Atlanta Chloe Ladds-Morton as a director on 2025-01-31
dot icon26/03/2025
Appointment of Mr Jake Richard Antony Morton as a director on 2025-01-31
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/04/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon16/11/2022
All of the property or undertaking has been released from charge 1
dot icon16/11/2022
Satisfaction of charge 1 in full
dot icon08/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/08/2021
Registered office address changed from Cottages Farm Stables 102 Illshaw Heath Road Hockley Heath Solihull B94 6DL England to Cottage Farm Stables Illshaw Heath Road Hockley Heath Solihull B94 6DL on 2021-08-26
dot icon26/08/2021
Registered office address changed from Aspen House, 3 Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL to Cottages Farm Stables 102 Illshaw Heath Road Hockley Heath Solihull B94 6DL on 2021-08-26
dot icon19/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon26/04/2016
Termination of appointment of Terry Stephen Moore as a director on 2016-03-01
dot icon25/04/2016
Termination of appointment of Terry Stephen Moore as a director on 2016-03-01
dot icon22/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon07/04/2015
Director's details changed for David Morton on 2015-04-07
dot icon07/04/2015
Director's details changed for Lisa Steward on 2015-04-07
dot icon07/04/2015
Director's details changed for Mr Stephen George Morton on 2015-04-07
dot icon07/04/2015
Director's details changed for Terry Stephen Moore on 2015-04-07
dot icon07/04/2015
Secretary's details changed for Mr Stephen George Morton on 2015-04-07
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/07/2014
Registered office address changed from Cannon House Coventry Road Sheldon Birmingham B26 3NX to Aspen House, 3 Quartz Point Stonebridge Road Coleshill Birmingham B46 3JL on 2014-07-21
dot icon08/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon28/04/2010
Director's details changed for Terry Stephen Moore on 2010-04-05
dot icon28/04/2010
Director's details changed for David Morton on 2010-04-05
dot icon28/04/2010
Director's details changed for Lisa Steward on 2010-04-05
dot icon28/04/2010
Director's details changed for Mr Stephen George Morton on 2010-04-05
dot icon26/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 05/04/09; full list of members
dot icon27/04/2009
Director and secretary's change of particulars / stephen morton / 27/04/2009
dot icon20/01/2009
Director appointed david morton
dot icon20/01/2009
Director appointed lisa steward
dot icon05/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 05/04/08; full list of members; amend
dot icon21/05/2008
Return made up to 05/04/08; full list of members
dot icon15/04/2008
Ad 20/03/08\gbp si 100@1=100\gbp ic 100/200\
dot icon26/11/2007
New director appointed
dot icon24/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 05/04/07; full list of members
dot icon30/04/2007
Secretary's particulars changed
dot icon05/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Secretary's particulars changed
dot icon13/09/2006
Return made up to 05/04/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 05/04/05; full list of members
dot icon11/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 05/04/04; full list of members
dot icon03/08/2004
Secretary's particulars changed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 05/04/03; full list of members
dot icon13/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 05/04/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 05/04/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/08/2000
Return made up to 05/04/00; full list of members
dot icon19/10/1999
Accounts for a small company made up to 1999-03-31
dot icon07/06/1999
Director resigned
dot icon25/05/1999
Return made up to 05/04/99; full list of members
dot icon30/03/1999
Particulars of mortgage/charge
dot icon24/08/1998
Accounts for a small company made up to 1998-03-31
dot icon26/03/1998
Return made up to 05/04/98; no change of members
dot icon03/10/1997
New secretary appointed
dot icon28/07/1997
Secretary resigned
dot icon21/07/1997
Full accounts made up to 1997-03-31
dot icon30/05/1997
Return made up to 05/04/97; no change of members
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon04/06/1996
Director resigned
dot icon12/04/1996
Return made up to 05/04/96; full list of members
dot icon02/04/1996
Accounting reference date shortened from 05/04/96 to 31/03/96
dot icon04/12/1995
Registered office changed on 04/12/95 from: 1004 stratford road hall green birmingham B28 8BJ
dot icon17/11/1995
Secretary resigned;new secretary appointed
dot icon10/05/1995
New secretary appointed;new director appointed
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Ad 06/04/95--------- £ si 100@1=100 £ ic 1/101
dot icon10/05/1995
Accounting reference date notified as 05/04
dot icon10/04/1995
Registered office changed on 10/04/95 from: 17 city business centre lower road london SE16 1AA
dot icon10/04/1995
Secretary resigned;director resigned
dot icon05/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

21
2023
change arrow icon+661.82 % *

* during past year

Cash in Bank

£1,646,819.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
306.90K
-
0.00
253.22K
-
2022
20
385.10K
-
0.00
216.17K
-
2023
21
972.70K
-
0.00
1.65M
-
2023
21
972.70K
-
0.00
1.65M
-

Employees

2023

Employees

21 Ascended5 % *

Net Assets(GBP)

972.70K £Ascended152.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.65M £Ascended661.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
04/04/1995 - 04/04/1995
5391
Fox, Andrew Paul
Secretary
05/04/1995 - 08/11/1995
-
Fox, Andrew Paul
Director
05/04/1995 - 27/04/1999
1
Morton, Stephen George
Secretary
23/07/1997 - Present
-
Moore, Terry Stephen
Director
05/04/1995 - 29/02/2016
3

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ASPEN COOLING LIMITED

ASPEN COOLING LIMITED is an(a) Active company incorporated on 05/04/1995 with the registered office located at Cottage Farm Stables Illshaw Heath Road, Hockley Heath, Solihull B94 6DL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPEN COOLING LIMITED?

toggle

ASPEN COOLING LIMITED is currently Active. It was registered on 05/04/1995 .

Where is ASPEN COOLING LIMITED located?

toggle

ASPEN COOLING LIMITED is registered at Cottage Farm Stables Illshaw Heath Road, Hockley Heath, Solihull B94 6DL.

What does ASPEN COOLING LIMITED do?

toggle

ASPEN COOLING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ASPEN COOLING LIMITED have?

toggle

ASPEN COOLING LIMITED had 21 employees in 2023.

What is the latest filing for ASPEN COOLING LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-05 with no updates.