COMPLETE COOLING SERVICES LTD

Register to unlock more data on OkredoRegister

COMPLETE COOLING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04437127

Incorporation date

13/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4a Huss's Lane, Long Eaton, Nottingham NG10 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2002)
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon05/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Resolutions
dot icon08/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon07/11/2024
Cessation of Carl Stephen Fretwell as a person with significant control on 2024-10-29
dot icon07/11/2024
Cessation of Graham Brian Hill as a person with significant control on 2024-10-29
dot icon07/11/2024
Notification of Cool 4 U Ltd as a person with significant control on 2024-10-29
dot icon07/11/2024
Termination of appointment of Carl Stephen Fretwell as a director on 2024-10-29
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon05/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon23/04/2019
Registered office address changed from 4 Huss's Lane Long Eaton Nottingham Nottinghamshire NG10 1GS England to Unit 4a Huss's Lane Long Eaton Nottingham NG10 1GS on 2019-04-23
dot icon10/04/2019
Secretary's details changed for Mr Graham Brian Hill on 2019-04-08
dot icon10/04/2019
Director's details changed for Mr Graham Brian Hill on 2019-04-08
dot icon10/04/2019
Director's details changed for Mr Carl Stephen Fretwell on 2019-04-08
dot icon10/04/2019
Change of details for Mr Graham Brian Hill as a person with significant control on 2019-04-08
dot icon10/04/2019
Registered office address changed from Unit D1, the Ropewalk Industrial Estate Rope Walk Ilkeston Derbyshire DE7 5HX England to 4 Huss's Lane Long Eaton Nottingham Nottinghamshire NG10 1GS on 2019-04-10
dot icon10/04/2019
Change of details for Mr Carl Stephen Fretwell as a person with significant control on 2019-04-08
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon30/04/2018
Director's details changed for Mr Carl Stephen Fretwell on 2018-04-30
dot icon30/04/2018
Secretary's details changed for Mr Graham Brian Hill on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Graham Brian Hill on 2018-04-30
dot icon30/04/2018
Change of details for Mr Carl Stephen Fretwell as a person with significant control on 2018-04-30
dot icon30/04/2018
Change of details for Mr Graham Brian Hill as a person with significant control on 2018-04-30
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Registered office address changed from Cliffe Hill House 22 - 26 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AA to Unit D1, the Ropewalk Industrial Estate Rope Walk Ilkeston Derbyshire DE7 5HX on 2016-12-01
dot icon17/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/09/2014
Change of share class name or designation
dot icon07/09/2014
Resolutions
dot icon03/07/2014
Director's details changed for Mr Graham Brian Hill on 2014-07-03
dot icon03/07/2014
Director's details changed for Mr Carl Stephen Fretwell on 2014-07-03
dot icon03/07/2014
Secretary's details changed for Mr Graham Brian Hill on 2014-07-03
dot icon03/07/2014
Registered office address changed from Unit D1 the Ropewalk Industrial Estate the Ropewalk Off Station Road Ilkeston Derbyshire DE7 5HX on 2014-07-03
dot icon13/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon25/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon18/05/2010
Director's details changed for Graham Brian Hill on 2010-05-13
dot icon18/05/2010
Director's details changed for Mr Carl Stephen Fretwell on 2010-05-13
dot icon18/05/2010
Director's details changed for Carl Stephen Fretwell on 2010-05-18
dot icon16/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 13/05/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Director's change of particulars / carl fretwell / 30/04/2008
dot icon28/05/2008
Return made up to 13/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / carl fretwell / 27/05/2008
dot icon08/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon09/07/2007
Return made up to 13/05/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/08/2006
Registered office changed on 15/08/06 from: 27A victoria road, sandiacre nottingham nottinghamshire NG10 5JD
dot icon01/06/2006
Return made up to 13/05/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/06/2005
Return made up to 13/05/05; full list of members
dot icon26/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 13/05/04; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/07/2003
Return made up to 13/05/03; full list of members
dot icon10/08/2002
Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon10/08/2002
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
New secretary appointed
dot icon09/08/2002
Director resigned
dot icon02/08/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon28/06/2002
New secretary appointed
dot icon28/06/2002
New director appointed
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Secretary resigned
dot icon13/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
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
8
294.41K
-
0.00
235.96K
-
2022
10
415.22K
-
0.00
192.96K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Fretwell, Carl Stephen
Director
06/07/2002 - 29/10/2024
2
Hill, Graham Brian
Director
21/06/2002 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMPLETE COOLING SERVICES LTD

COMPLETE COOLING SERVICES LTD is an(a) Active company incorporated on 13/05/2002 with the registered office located at Unit 4a Huss's Lane, Long Eaton, Nottingham NG10 1GS. 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 COMPLETE COOLING SERVICES LTD?

toggle

COMPLETE COOLING SERVICES LTD is currently Active. It was registered on 13/05/2002 .

Where is COMPLETE COOLING SERVICES LTD located?

toggle

COMPLETE COOLING SERVICES LTD is registered at Unit 4a Huss's Lane, Long Eaton, Nottingham NG10 1GS.

What does COMPLETE COOLING SERVICES LTD do?

toggle

COMPLETE COOLING SERVICES LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COMPLETE COOLING SERVICES LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-01 with updates.