COLDCONTROL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COLDCONTROL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02429677

Incorporation date

05/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Stable Lyeway Farm Lyeway, Ropley, Alresford, Hampshire SO24 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1989)
dot icon29/01/2026
Resolutions
dot icon29/01/2026
Memorandum and Articles of Association
dot icon29/01/2026
Sub-division of shares on 2025-12-10
dot icon29/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon09/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Cessation of Kirsty Jane Bland-Flagg as a person with significant control on 2024-10-14
dot icon18/02/2025
Change of details for Mr Lee Wallis Grant as a person with significant control on 2024-10-14
dot icon31/01/2025
Second filing of Confirmation Statement dated 2024-09-22
dot icon21/01/2025
Cessation of Mark Grant as a person with significant control on 2024-03-25
dot icon21/01/2025
Notification of Lee Wallis Grant as a person with significant control on 2024-03-25
dot icon21/01/2025
Notification of Kirsty Jane Bland-Flagg as a person with significant control on 2024-03-25
dot icon09/12/2024
Purchase of own shares.
dot icon09/12/2024
Purchase of own shares.
dot icon06/12/2024
Cancellation of shares. Statement of capital on 2024-10-16
dot icon25/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/04/2024
Termination of appointment of Mark Grant as a director on 2024-03-31
dot icon28/09/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon11/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon30/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon11/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Termination of appointment of Lawrence Blake Fisk as a director on 2018-02-22
dot icon25/09/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/06/2017
Appointment of Mr Mark Jonathan Greenhalgh as a director on 2017-06-01
dot icon01/06/2017
Appointment of Mr James Edward Williams Coles as a director on 2017-06-01
dot icon01/06/2017
Appointment of Mr Lee Wallis Grant as a director on 2017-06-01
dot icon01/06/2017
Appointment of Mrs Elizabeth Mary Justice as a director on 2017-06-01
dot icon22/09/2016
Confirmation statement made on 2016-09-22 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Registered office address changed from Station Approach Four Marks Alton Hampshire GU34 5HN on 2013-06-10
dot icon22/03/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-09-22
dot icon24/09/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/09/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon04/10/2010
Director's details changed for Lawrence Blake Fisk on 2010-09-22
dot icon04/10/2010
Director's details changed for Mr Mark Grant on 2010-09-22
dot icon04/10/2010
Secretary's details changed for Elizabeth Mary Justice on 2010-09-22
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon02/10/2009
Director's change of particulars / mark grant / 25/08/2009
dot icon25/08/2009
Director's change of particulars / mark grant / 21/08/2009
dot icon11/02/2009
Appointment terminated director fiona grant
dot icon07/10/2008
Accounts for a small company made up to 2008-03-31
dot icon23/09/2008
Return made up to 22/09/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon07/11/2007
Secretary's particulars changed
dot icon26/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Return made up to 22/09/07; full list of members
dot icon27/06/2007
Secretary's particulars changed
dot icon29/09/2006
Return made up to 22/09/06; full list of members
dot icon16/08/2006
Accounts for a small company made up to 2006-03-31
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Resolutions
dot icon28/02/2006
Nc inc already adjusted 01/02/06
dot icon28/02/2006
Resolutions
dot icon13/01/2006
Accounts for a small company made up to 2005-03-31
dot icon04/10/2005
Return made up to 22/09/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-03-31
dot icon04/10/2004
Return made up to 22/09/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-03-31
dot icon27/09/2003
Return made up to 22/09/03; full list of members
dot icon27/09/2003
New secretary appointed
dot icon14/07/2003
Director resigned
dot icon14/07/2003
Secretary resigned;director resigned
dot icon16/06/2003
Director resigned
dot icon24/09/2002
Return made up to 22/09/02; full list of members
dot icon09/09/2002
Accounts for a small company made up to 2002-03-31
dot icon08/09/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon06/11/2001
Director resigned
dot icon20/09/2001
Return made up to 22/09/01; full list of members
dot icon02/04/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon28/01/2001
Director resigned
dot icon10/01/2001
Accounts for a small company made up to 2000-10-31
dot icon26/09/2000
Return made up to 22/09/00; full list of members
dot icon22/04/2000
Secretary resigned
dot icon22/04/2000
New secretary appointed
dot icon28/02/2000
Full accounts made up to 1999-10-31
dot icon11/10/1999
Return made up to 30/09/99; full list of members
dot icon18/08/1999
Director's particulars changed
dot icon18/08/1999
Director's particulars changed
dot icon07/04/1999
Full accounts made up to 1998-10-31
dot icon12/01/1999
Ad 24/12/98--------- £ si 9000@1=9000 £ ic 1100/10100
dot icon12/01/1999
Resolutions
dot icon12/01/1999
Resolutions
dot icon28/09/1998
Return made up to 30/09/98; no change of members
dot icon04/02/1998
Accounts for a small company made up to 1997-10-31
dot icon06/11/1997
New director appointed
dot icon05/11/1997
Return made up to 30/09/97; no change of members
dot icon22/10/1997
Secretary resigned
dot icon22/10/1997
New secretary appointed
dot icon02/09/1997
Director resigned
dot icon09/07/1997
Auditor's resignation
dot icon02/06/1997
Accounts for a small company made up to 1996-10-31
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Director resigned
dot icon19/01/1997
New secretary appointed
dot icon19/01/1997
New director appointed
dot icon04/10/1996
Return made up to 30/09/96; full list of members
dot icon02/09/1996
Accounts for a small company made up to 1995-10-31
dot icon02/03/1996
Location of register of members
dot icon18/10/1995
Return made up to 30/09/95; no change of members
dot icon01/06/1995
Location of register of members
dot icon01/06/1995
Full accounts made up to 1994-10-31
dot icon04/03/1995
Declaration of satisfaction of mortgage/charge
dot icon10/01/1995
Return made up to 30/09/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon05/12/1994
Auditor's resignation
dot icon01/12/1994
Registered office changed on 01/12/94 from: sundial house, 98 high st, horsell,woking, surrey GU21 4SU
dot icon01/12/1994
Director's particulars changed
dot icon01/12/1994
Director's particulars changed
dot icon28/09/1994
Particulars of mortgage/charge
dot icon08/06/1994
Location of register of members
dot icon03/06/1994
Full accounts made up to 1993-10-31
dot icon03/11/1993
Return made up to 30/09/93; full list of members
dot icon15/06/1993
Accounts for a small company made up to 1992-10-31
dot icon13/05/1993
Ad 12/01/93--------- £ si 100@1=100 £ ic 1000/1100
dot icon13/05/1993
Ad 14/01/93--------- £ si 900@1=900 £ ic 100/1000
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Nc inc already adjusted 12/01/93
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon22/10/1992
Return made up to 30/09/92; full list of members
dot icon10/09/1992
Resolutions
dot icon07/05/1992
Accounts for a small company made up to 1991-10-31
dot icon16/10/1991
Accounts for a small company made up to 1990-10-31
dot icon14/10/1991
Return made up to 05/10/91; full list of members
dot icon03/09/1991
Resolutions
dot icon03/09/1991
Resolutions
dot icon03/09/1991
Secretary's particulars changed;director's particulars changed
dot icon02/09/1991
Director's particulars changed
dot icon29/08/1991
Certificate of change of name
dot icon19/08/1991
Director's particulars changed
dot icon19/08/1991
Director's particulars changed
dot icon19/08/1991
Registered office changed on 19/08/91 from: foundation hse, church st west, woking, surrey,GU21 1DJ
dot icon24/12/1990
Registered office changed on 24/12/90 from: beechey house, 87 church street, crowthorne, berks. RG11 7AW
dot icon14/12/1990
Auditor's resignation
dot icon13/12/1990
Auditor's resignation
dot icon20/03/1990
New director appointed
dot icon20/03/1990
New director appointed
dot icon07/11/1989
Ad 20/10/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/1989
Accounting reference date notified as 31/10
dot icon19/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1989
Registered office changed on 19/10/89 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon05/10/1989
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
22/09/2026
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
44
983.54K
-
0.00
569.33K
-
2022
41
1.13M
-
0.00
534.63K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Mark Jonathan
Director
01/06/2017 - Present
1
Justice, Elizabeth Mary
Director
01/06/2017 - Present
1
Coles, James Edward Williams
Director
01/06/2017 - Present
1
Mr Lee Wallis Grant
Director
01/06/2017 - Present
3

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 COLDCONTROL SERVICES LIMITED

COLDCONTROL SERVICES LIMITED is an(a) Active company incorporated on 05/10/1989 with the registered office located at The Stable Lyeway Farm Lyeway, Ropley, Alresford, Hampshire SO24 0DD. There are currently 4 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 COLDCONTROL SERVICES LIMITED?

toggle

COLDCONTROL SERVICES LIMITED is currently Active. It was registered on 05/10/1989 .

Where is COLDCONTROL SERVICES LIMITED located?

toggle

COLDCONTROL SERVICES LIMITED is registered at The Stable Lyeway Farm Lyeway, Ropley, Alresford, Hampshire SO24 0DD.

What does COLDCONTROL SERVICES LIMITED do?

toggle

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

What is the latest filing for COLDCONTROL SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Resolutions.