COOL & HEAT LTD

Register to unlock more data on OkredoRegister

COOL & HEAT LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04665531

Incorporation date

13/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xeinsdin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon26/03/2026
Notice of appointment of a replacement or additional administrator
dot icon26/03/2026
Notice of resignation of an administrator
dot icon12/03/2026
Administrator's progress report
dot icon16/01/2026
Notice of extension of period of Administration
dot icon04/09/2025
Administrator's progress report
dot icon03/04/2025
Statement of administrator's proposal
dot icon18/02/2025
Appointment of an administrator
dot icon18/02/2025
Registered office address changed from Unit 4 Dale Industrial Estate Radcliffe Manchester M26 1AD England to Xeinsdin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2025-02-18
dot icon08/01/2025
Termination of appointment of Richard Andrew Coar as a director on 2025-01-08
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/08/2024
Confirmation statement made on 2024-07-03 with updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon14/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon12/02/2023
Satisfaction of charge 1 in full
dot icon12/02/2023
Satisfaction of charge 2 in full
dot icon12/02/2023
Satisfaction of charge 046655310003 in full
dot icon12/02/2023
Satisfaction of charge 046655310004 in full
dot icon06/02/2023
Registration of charge 046655310005, created on 2023-02-01
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Registered office address changed from Unit 1 Bradley Junction Industrial Estate Leeds Road Huddersfield HD2 1UR to Unit 4 Dale Industrial Estate Radcliffe Manchester M26 1AD on 2022-02-28
dot icon16/02/2022
Registration of charge 046655310004, created on 2022-02-11
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/03/2021
Appointment of Mr Richard Andrew Coar as a director on 2021-03-01
dot icon26/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Registration of charge 046655310003, created on 2019-05-23
dot icon07/03/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/09/2015
Appointment of Mrs Denise Peacock as a director on 2015-04-01
dot icon28/09/2015
Termination of appointment of Christopher Stewart Wilson as a director on 2015-04-01
dot icon28/09/2015
Termination of appointment of Marcus Philip Walsh as a director on 2015-07-02
dot icon23/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon22/01/2014
Appointment of Mr Mark Peacock as a secretary
dot icon21/01/2014
Registered office address changed from a22 Red Scar Ind Est Longridge Road Preston Lancashire PR2 5NB United Kingdom on 2014-01-21
dot icon21/01/2014
Appointment of Mr Chris Wilson as a director
dot icon21/01/2014
Appointment of Mr Mark Edward John Peacock as a director
dot icon21/01/2014
Termination of appointment of Karen Fisher as a secretary
dot icon21/01/2014
Termination of appointment of Nicholas Owen as a director
dot icon21/01/2014
Termination of appointment of James Shannon as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon21/09/2012
Appointment of Ms Karen Fisher as a secretary
dot icon19/09/2012
Appointment of Mr James Charles Shannon as a director
dot icon19/09/2012
Appointment of Mr Nicholas Richard Duncan Owen as a director
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Termination of appointment of Kevin Aldren as a director
dot icon16/06/2011
Termination of appointment of Kevin Aldren as a secretary
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Registered office address changed from Unit 42a Red Scar Industrial Estate Longridge Road Ribbleton Preston PR2 5NB on 2010-05-05
dot icon04/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/02/2010
Director's details changed for Kevin Francis Aldren on 2010-02-04
dot icon04/02/2010
Director's details changed for Marcus Philip Walsh on 2010-02-04
dot icon05/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/03/2009
Return made up to 02/02/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/07/2008
Return made up to 02/02/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/02/2007
Return made up to 02/02/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon10/02/2006
Return made up to 02/02/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/02/2005
Return made up to 13/02/05; full list of members
dot icon06/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/10/2004
Director's particulars changed
dot icon11/10/2004
Secretary's particulars changed;director's particulars changed
dot icon14/07/2004
Registered office changed on 14/07/04 from: 22 victoria avenue scotforth lancaster LA1 4SY
dot icon07/04/2004
Return made up to 13/02/04; full list of members
dot icon17/12/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon10/04/2003
Particulars of mortgage/charge
dot icon13/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-33 *

* 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
31/03/2024
dot iconNext confirmation date
03/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
1.05M
-
0.00
124.45K
-
2022
33
1.11M
-
0.00
54.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Denise
Director
01/04/2015 - Present
4
Owen, Nicholas Richard Duncan
Director
06/08/2012 - 11/09/2013
61
Shannon, James Charles
Director
06/08/2012 - 11/09/2013
24
Peacock, Mark Edward John
Director
11/09/2013 - Present
6
Coar, Richard Andrew
Director
01/03/2021 - 08/01/2025
4

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

111
TAZ ROCK LTDSophia House 28 Cathedral Road, Cardiff CF11 9LJ
In Administration

Category:

Support activities for other mining and quarrying

Comp. code:

10009071

Reg. date:

17/02/2016

Turnover:

-

No. of employees:

34
COLOUR MARKETING SERVICES LIMITED3rd Floor 37 Frederick Place, Brighton BN1 4EA
In Administration

Category:

Printing n.e.c.

Comp. code:

05914019

Reg. date:

23/08/2006

Turnover:

-

No. of employees:

30
EXTERGEO INDUSTRIES LTDThe Copper Room Trinity Way, Deva City Office Park, Manchester M3 7BG
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

10657145

Reg. date:

07/03/2017

Turnover:

-

No. of employees:

31
EZ TEAMSPORTS LIMITEDBrooklands Court Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
In Administration

Category:

Printing n.e.c.

Comp. code:

10222682

Reg. date:

09/06/2016

Turnover:

-

No. of employees:

35
LIMAVADY PRINTING COMPANY LIMITEDMccambridge Duffy Llp, 101 Spencer Road, Derry, Derry BT47 6AE
In Administration

Category:

Printing n.e.c.

Comp. code:

NI010217

Reg. date:

03/06/1974

Turnover:

-

No. of employees:

39

Description

copy info iconCopy

About COOL & HEAT LTD

COOL & HEAT LTD is an(a) In Administration company incorporated on 13/02/2003 with the registered office located at Xeinsdin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD. There are currently 3 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 COOL & HEAT LTD?

toggle

COOL & HEAT LTD is currently In Administration. It was registered on 13/02/2003 .

Where is COOL & HEAT LTD located?

toggle

COOL & HEAT LTD is registered at Xeinsdin Corporate Recovery, 100 Barbirolli Square, Manchester M2 3BD.

What does COOL & HEAT LTD do?

toggle

COOL & HEAT LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for COOL & HEAT LTD?

toggle

The latest filing was on 26/03/2026: Notice of appointment of a replacement or additional administrator.