COOL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05297178

Incorporation date

26/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon07/04/2026
Termination of appointment of Simon Mace Chapman as a director on 2026-04-02
dot icon07/04/2026
Appointment of Mr Jason Cooper as a director on 2026-04-02
dot icon07/04/2026
Appointment of Mrs Annette Eyley as a director on 2026-04-02
dot icon07/04/2026
Registration of charge 052971780002, created on 2026-04-02
dot icon13/01/2026
Satisfaction of charge 052971780001 in full
dot icon26/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon14/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon23/10/2021
Director's details changed for Mr Simon Mace Chapman on 2021-10-23
dot icon25/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon01/12/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon26/11/2019
Notification of Yee Group Limited as a person with significant control on 2018-06-29
dot icon26/11/2019
Cessation of Simon Mace Chapman as a person with significant control on 2018-06-29
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon30/10/2019
Previous accounting period shortened from 2019-03-31 to 2019-01-31
dot icon05/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon07/11/2018
Notification of Simon Mace Chapman as a person with significant control on 2018-06-28
dot icon17/10/2018
Amended total exemption full accounts made up to 2018-03-31
dot icon10/07/2018
Cessation of Steven Dennis Ryder as a person with significant control on 2018-06-29
dot icon10/07/2018
Cessation of Peter Andrew Gee as a person with significant control on 2018-06-29
dot icon10/07/2018
Termination of appointment of Steven Dennis Ryder as a director on 2018-06-29
dot icon10/07/2018
Termination of appointment of Peter Andrew Gee as a director on 2018-06-29
dot icon10/07/2018
Termination of appointment of Helen Ryder as a secretary on 2018-06-29
dot icon10/07/2018
Appointment of Mr Simon Mace Chapman as a director on 2018-06-29
dot icon10/07/2018
Registration of charge 052971780001, created on 2018-06-29
dot icon04/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/12/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon17/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Cancellation of shares. Statement of capital on 2015-02-18
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Change of share class name or designation
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon06/05/2014
Resolutions
dot icon30/04/2014
Previous accounting period extended from 2013-12-31 to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/02/2010
Purchase of own shares.
dot icon04/02/2010
Purchase of own shares.
dot icon05/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon05/01/2010
Director's details changed for Steven Dennis Ryder on 2009-10-01
dot icon05/01/2010
Director's details changed for Peter Andrew Gee on 2009-10-01
dot icon03/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/12/2008
Return made up to 26/11/08; full list of members
dot icon16/07/2008
Appointment terminated director jeffrey quayle
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 26/11/07; full list of members
dot icon22/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/03/2007
Ad 01/12/06--------- £ si 900@1=900 £ ic 100/1000
dot icon08/01/2007
Return made up to 26/11/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/03/2006
Ad 30/11/05--------- £ si 90@1=90 £ ic 10/100
dot icon21/02/2006
Return made up to 26/11/05; full list of members
dot icon05/02/2006
New secretary appointed
dot icon14/12/2004
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon26/11/2004
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
31/01/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
1.56M
-
0.00
356.48K
-
2022
24
1.71M
-
0.00
328.15K
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 COOL SERVICES LIMITED

COOL SERVICES LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at 1a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3TF. 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 COOL SERVICES LIMITED?

toggle

COOL SERVICES LIMITED is currently Active. It was registered on 26/11/2004 .

Where is COOL SERVICES LIMITED located?

toggle

COOL SERVICES LIMITED is registered at 1a Vernon Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3TF.

What does COOL SERVICES LIMITED do?

toggle

COOL SERVICES LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for COOL SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Simon Mace Chapman as a director on 2026-04-02.