CHILLERTECH LIMITED

Register to unlock more data on OkredoRegister

CHILLERTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07168098

Incorporation date

24/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Chapel, Curzon Street, Ibstock LE67 6LACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2010)
dot icon03/03/2026
Withdrawal of a person with significant control statement on 2026-03-03
dot icon03/03/2026
Notification of Allan French as a person with significant control on 2022-11-22
dot icon03/03/2026
Notification of Gary Dangerfield as a person with significant control on 2022-11-22
dot icon02/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon09/12/2024
Director's details changed for Anthony Burtt on 2024-12-09
dot icon09/12/2024
Director's details changed for James Lee on 2024-12-09
dot icon11/10/2024
Total exemption full accounts made up to 2024-02-28
dot icon06/03/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Notification of a person with significant control statement
dot icon03/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon03/03/2022
Cessation of Alan French as a person with significant control on 2021-12-08
dot icon03/03/2022
Cessation of Gary Dangerfield as a person with significant control on 2021-12-08
dot icon27/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/06/2020
Registered office address changed from The Old Weaving Mill Church Lane Whitwick Coalville Leicestershire LE67 5DH to The Old Chapel Curzon Street Ibstock LE67 6LA on 2020-06-05
dot icon12/03/2020
Registration of charge 071680980002, created on 2020-02-28
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon27/11/2019
Registration of charge 071680980001, created on 2019-11-20
dot icon18/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon19/11/2018
Resolutions
dot icon16/11/2018
Particulars of variation of rights attached to shares
dot icon16/11/2018
Change of share class name or designation
dot icon03/09/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/02/2018
Confirmation statement made on 2018-02-24 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/04/2017
Particulars of variation of rights attached to shares
dot icon24/04/2017
Resolutions
dot icon14/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon15/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon28/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon27/02/2012
Director's details changed for James Lee on 2011-12-01
dot icon27/02/2012
Registered office address changed from 43 Lakeshore Crescent Whitwick Coalville Leicestershire LE67 5BZ United Kingdom on 2012-02-27
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon15/04/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon05/06/2010
Registered office address changed from Whiteoaks Gravelly Lane Stonnall Walsall West Midlands WS9 9HX England on 2010-06-05
dot icon24/05/2010
Termination of appointment of Gary Dangerfield as a director
dot icon24/05/2010
Termination of appointment of Allan French as a director
dot icon24/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

12
2022
change arrow icon+26.42 % *

* during past year

Cash in Bank

£302,234.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
509.31K
-
0.00
239.06K
-
2022
12
523.12K
-
0.00
302.23K
-
2022
12
523.12K
-
0.00
302.23K
-

Employees

2022

Employees

12 Descended-8 % *

Net Assets(GBP)

523.12K £Ascended2.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

302.23K £Ascended26.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burtt, Anthony
Director
24/02/2010 - Present
-
Lee, James
Director
24/02/2010 - Present
-

Persons with Significant Control

5
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 CHILLERTECH LIMITED

CHILLERTECH LIMITED is an(a) Active company incorporated on 24/02/2010 with the registered office located at The Old Chapel, Curzon Street, Ibstock LE67 6LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHILLERTECH LIMITED?

toggle

CHILLERTECH LIMITED is currently Active. It was registered on 24/02/2010 .

Where is CHILLERTECH LIMITED located?

toggle

CHILLERTECH LIMITED is registered at The Old Chapel, Curzon Street, Ibstock LE67 6LA.

What does CHILLERTECH LIMITED do?

toggle

CHILLERTECH LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does CHILLERTECH LIMITED have?

toggle

CHILLERTECH LIMITED had 12 employees in 2022.

What is the latest filing for CHILLERTECH LIMITED?

toggle

The latest filing was on 03/03/2026: Withdrawal of a person with significant control statement on 2026-03-03.