CLIMATE COOLING LIMITED

Register to unlock more data on OkredoRegister

CLIMATE COOLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306886

Incorporation date

18/10/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Lambwood Hill Ind Estate Lambwood Hill, Grazeley, Reading, Berkshire RG7 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2001)
dot icon10/11/2025
Confirmation statement made on 2025-10-18 with updates
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Director's details changed for Jason Frazer Pryce Hardick on 2021-10-18
dot icon09/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon25/09/2020
Secretary's details changed for Paul Joseph Holton on 2020-09-25
dot icon25/09/2020
Change of details for Mr. Paul Joseph Holton as a person with significant control on 2020-09-25
dot icon25/09/2020
Change of details for Mr. Jason Frazer Pryce Hardick as a person with significant control on 2020-09-25
dot icon25/09/2020
Registered office address changed from Unit 4 Lambwood Industrial Estate Lambwood Hill Grazeley Reading RG7 1JF England to Unit 4 Lambwood Hill Ind Estate Lambwood Hill Grazeley Reading Berkshire RG7 1JF on 2020-09-25
dot icon25/09/2020
Director's details changed for Paul Joseph Holton on 2020-09-25
dot icon25/09/2020
Director's details changed for Jason Frazer Pryce Hardick on 2020-09-25
dot icon08/01/2020
Registered office address changed from 51 Milford Road Trading Estate Milford Road Reading Berkshire RG1 8LG to Unit 4 Lambwood Industrial Estate Lambwood Hill Grazeley Reading RG7 1JF on 2020-01-08
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon26/06/2019
Satisfaction of charge 3 in full
dot icon24/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Registration of charge 043068860004, created on 2018-04-23
dot icon16/01/2018
Current accounting period extended from 2017-10-31 to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/01/2012
Registered office address changed from Unit 22 Robert Cort Industrial Estate Britten Road Reading Berks RG2 0AU United Kingdom on 2012-01-05
dot icon07/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon24/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon24/10/2009
Registered office address changed from Unit 40 Robert Cort Industrial Estate Britten Road Reading Berkshire RG2 0AU on 2009-10-24
dot icon23/10/2009
Director's details changed for Paul Joseph Holton on 2009-10-18
dot icon23/10/2009
Director's details changed for Jason Frazer Pryce Hardick on 2009-10-18
dot icon23/10/2009
Secretary's details changed for Paul Joseph Holton on 2009-10-18
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon21/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/12/2008
Return made up to 18/10/08; full list of members
dot icon17/12/2008
Location of register of members
dot icon17/12/2008
Location of debenture register
dot icon17/12/2008
Registered office changed on 17/12/2008 from 3 blandford road reading berkshire RG2 8RA
dot icon17/12/2008
Director and secretary's change of particulars / paul holton / 18/10/2008
dot icon16/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2007
Return made up to 18/10/07; full list of members
dot icon19/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/03/2007
Registered office changed on 20/03/07 from: 11 bracken road petersfield hampshire GU31 4HQ
dot icon10/11/2006
Return made up to 18/10/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/11/2005
Return made up to 18/10/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/11/2004
Return made up to 18/10/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon27/10/2003
Return made up to 18/10/03; full list of members
dot icon07/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/11/2002
Return made up to 18/10/02; full list of members
dot icon20/11/2001
Ad 29/10/01--------- £ si 999@1=999 £ ic 1/1000
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon22/10/2001
Secretary resigned
dot icon18/10/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
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
11
325.65K
-
0.00
13.42K
-
2022
8
136.20K
-
0.00
18.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardick, Jason Frazer Pryce
Director
18/10/2001 - Present
-
Holton, Paul Joseph
Director
18/10/2001 - Present
-

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 CLIMATE COOLING LIMITED

CLIMATE COOLING LIMITED is an(a) Active company incorporated on 18/10/2001 with the registered office located at Unit 4 Lambwood Hill Ind Estate Lambwood Hill, Grazeley, Reading, Berkshire RG7 1JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE COOLING LIMITED?

toggle

CLIMATE COOLING LIMITED is currently Active. It was registered on 18/10/2001 .

Where is CLIMATE COOLING LIMITED located?

toggle

CLIMATE COOLING LIMITED is registered at Unit 4 Lambwood Hill Ind Estate Lambwood Hill, Grazeley, Reading, Berkshire RG7 1JF.

What does CLIMATE COOLING LIMITED do?

toggle

CLIMATE COOLING LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CLIMATE COOLING LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-10-18 with updates.