COMPLETE COOLING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

COMPLETE COOLING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01795088

Incorporation date

27/02/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 King Street, West Malling, Kent ME19 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1986)
dot icon14/04/2026
Memorandum and Articles of Association
dot icon10/04/2026
Termination of appointment of Kevin Colin Efford as a director on 2026-04-05
dot icon28/03/2026
Resolutions
dot icon19/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon30/01/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon14/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon12/11/2025
Notification of Carly Anne Chadwick as a person with significant control on 2016-06-01
dot icon23/05/2025
Director's details changed for Mrs Carly Anne Chadwick on 2022-09-01
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon01/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon01/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon13/03/2021
Resolutions
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2021-02-15
dot icon13/03/2021
Purchase of own shares.
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon31/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/06/2017
Director's details changed for Miss Carly Anne Johnston on 2017-05-27
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/09/2016
Satisfaction of charge 1 in full
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon01/06/2016
Appointment of Miss Carly Anne Johnston as a director on 2016-06-01
dot icon01/06/2016
Appointment of Mr Alan David Johnston as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Brian Johnston as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of Evelyn Anne Johnston as a secretary on 2016-06-01
dot icon09/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon12/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/01/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon31/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon25/07/2013
Appointment of Mr Kevin Colin Efford as a director
dot icon04/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon26/10/2012
Appointment of Mrs Evelyn Anne Johnston as a secretary
dot icon26/10/2012
Termination of appointment of Brian Johnston as a secretary
dot icon28/09/2012
Termination of appointment of Evelyn Johnston as a director
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon31/01/2012
Secretary's details changed for Brian Johnston on 2012-01-01
dot icon31/01/2012
Director's details changed for Brian Johnston on 2012-01-01
dot icon31/01/2012
Director's details changed for Evelyn Anne Johnston on 2012-01-01
dot icon21/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon03/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon01/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon01/02/2010
Director's details changed for Brian Johnston on 2010-01-01
dot icon01/02/2010
Director's details changed for Evelyn Anne Johnston on 2010-01-01
dot icon30/01/2009
Return made up to 30/01/09; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon27/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/01/2008
Return made up to 30/01/08; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/02/2007
Return made up to 30/01/07; full list of members
dot icon27/01/2006
Return made up to 30/01/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon11/03/2005
Return made up to 30/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/11/2004
Registered office changed on 02/11/04 from: crowhurst hop farm bullen lane, east peckham tonbridge kent TN12 5LP
dot icon19/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/02/2004
Return made up to 30/01/04; full list of members
dot icon06/03/2003
Return made up to 31/01/03; full list of members
dot icon03/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/02/2002
Return made up to 31/01/02; full list of members
dot icon17/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon06/04/2001
Accounts for a small company made up to 2000-09-30
dot icon09/02/2001
Return made up to 31/01/01; full list of members
dot icon15/03/2000
Return made up to 31/01/00; full list of members
dot icon29/02/2000
Accounts for a small company made up to 1999-09-30
dot icon25/02/2000
Registered office changed on 25/02/00 from: prospect house 45 wastdale road london SE23 1HN
dot icon14/05/1999
Accounts for a small company made up to 1998-09-30
dot icon28/01/1999
Return made up to 31/01/99; no change of members
dot icon02/03/1998
Accounts for a small company made up to 1997-09-30
dot icon12/02/1998
Return made up to 31/01/98; no change of members
dot icon27/01/1998
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon29/01/1997
Return made up to 31/01/97; full list of members
dot icon17/01/1997
Accounts for a small company made up to 1996-03-31
dot icon02/02/1996
Return made up to 31/01/96; change of members
dot icon25/01/1996
Accounts for a small company made up to 1995-03-31
dot icon05/10/1995
New director appointed
dot icon05/10/1995
Director resigned
dot icon30/01/1995
Return made up to 31/01/95; no change of members
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon28/02/1994
Return made up to 31/01/94; full list of members
dot icon06/01/1994
Accounts for a small company made up to 1993-03-31
dot icon17/02/1993
Return made up to 31/01/93; no change of members
dot icon24/11/1992
Accounts for a small company made up to 1992-03-31
dot icon19/11/1992
Particulars of mortgage/charge
dot icon20/02/1992
Return made up to 31/01/92; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-03-31
dot icon17/02/1991
Return made up to 31/01/91; full list of members
dot icon06/12/1990
Accounts for a small company made up to 1990-03-31
dot icon19/02/1990
Return made up to 31/01/90; full list of members
dot icon24/11/1989
Accounting reference date shortened from 28/02 to 31/03
dot icon13/11/1989
Accounts for a small company made up to 1989-03-31
dot icon22/02/1989
Accounts for a small company made up to 1988-03-31
dot icon22/02/1989
Return made up to 31/01/89; full list of members
dot icon15/02/1989
Registered office changed on 15/02/89 from: unit 9 grays farm production village grays farm road st pauls cray kent BR5 3BD
dot icon19/11/1987
Accounts made up to 1987-03-31
dot icon06/03/1987
Accounts for a small company made up to 1986-03-31
dot icon09/06/1986
Registered office changed on 09/06/86 from: 603/605 cranbrook road ilford essex
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
30/09/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
277.80K
-
0.00
408.84K
-
2022
10
265.60K
-
0.00
312.69K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Alan David
Director
01/06/2016 - Present
3
Mrs Carly Anne Chadwick
Director
01/06/2016 - Present
-
Efford, Kevin Colin
Director
25/07/2013 - 05/04/2026
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMPLETE COOLING SYSTEMS LIMITED

COMPLETE COOLING SYSTEMS LIMITED is an(a) Active company incorporated on 27/02/1984 with the registered office located at 19 King Street, West Malling, Kent ME19 6QT. 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 COMPLETE COOLING SYSTEMS LIMITED?

toggle

COMPLETE COOLING SYSTEMS LIMITED is currently Active. It was registered on 27/02/1984 .

Where is COMPLETE COOLING SYSTEMS LIMITED located?

toggle

COMPLETE COOLING SYSTEMS LIMITED is registered at 19 King Street, West Malling, Kent ME19 6QT.

What does COMPLETE COOLING SYSTEMS LIMITED do?

toggle

COMPLETE COOLING SYSTEMS LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for COMPLETE COOLING SYSTEMS LIMITED?

toggle

The latest filing was on 14/04/2026: Memorandum and Articles of Association.