COOLAIR EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

COOLAIR EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02883010

Incorporation date

22/12/1993

Size

Full

Contacts

Registered address

Registered address

Coolair House Globe Lane, Broadway, Dukinfield, Cheshire SK16 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1993)
dot icon06/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon05/11/2025
Director's details changed for Mr Adam Garstang on 2025-11-05
dot icon01/09/2025
Full accounts made up to 2024-12-31
dot icon01/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon07/06/2024
Secretary's details changed for Miss Helen Sharratt on 2024-06-07
dot icon07/06/2024
Director's details changed for Mr John James Otterson on 2024-06-07
dot icon07/06/2024
Director's details changed for Miss Helen Sharratt on 2024-06-07
dot icon24/05/2024
Full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Termination of appointment of Jamie Denman as a director on 2023-06-13
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon19/12/2022
Full accounts made up to 2021-12-31
dot icon16/11/2022
Termination of appointment of Deane Edwin Flint as a director on 2022-10-28
dot icon01/06/2022
Appointment of Mr Nicholas Allpress as a director on 2022-06-01
dot icon01/06/2022
Appointment of Mr Lee Moores as a director on 2022-06-01
dot icon01/06/2022
Appointment of Mr Steven Waters as a director on 2022-06-01
dot icon01/06/2022
Appointment of Mr Christopher Jackson as a director on 2022-06-01
dot icon01/03/2022
Appointment of Mr Jamie Denman as a director on 2022-03-01
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon10/11/2021
Appointment of Mr Deane Edwin Flint as a director on 2021-11-01
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon29/07/2021
Termination of appointment of Neil Simon Gibbard as a director on 2021-07-16
dot icon05/07/2021
Appointment of Mr Paul Robert Evans as a director on 2021-07-02
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon08/04/2020
Termination of appointment of Steven Valentine as a director on 2020-04-08
dot icon03/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon03/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon21/08/2014
Accounts for a medium company made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon15/01/2013
Appointment of Mr Steven Valentine as a director
dot icon04/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon17/12/2012
Termination of appointment of Miles Gorton as a director
dot icon19/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon15/08/2012
Appointment of Mr Jason Mark Garstang as a director
dot icon15/08/2012
Termination of appointment of Nicholas Parker as a director
dot icon15/08/2012
Termination of appointment of Michael Bintliff as a director
dot icon02/03/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon24/09/2010
Termination of appointment of Roger Mayers as a director
dot icon24/09/2010
Termination of appointment of Wayne Boardman as a director
dot icon19/02/2010
Resolutions
dot icon28/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon28/01/2010
Director's details changed for Wayne Thomas Boardman on 2010-01-01
dot icon28/01/2010
Director's details changed for John James Otterson on 2010-01-01
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Director's details changed for Miss Helen Sharratt on 2010-01-01
dot icon28/01/2010
Director's details changed for Miles Gorton on 2010-01-01
dot icon28/01/2010
Register inspection address has been changed
dot icon28/01/2010
Director's details changed for Mr Roger Stephen Mayers on 2010-01-01
dot icon28/01/2010
Director's details changed for Mr Adam Garstang on 2010-01-01
dot icon28/01/2010
Director's details changed for Neil Gibbard on 2010-01-01
dot icon28/01/2010
Director's details changed for Michael John Bintliff on 2010-01-01
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 22/12/08; full list of members
dot icon14/01/2009
Director's change of particulars / adam garstang / 07/11/2008
dot icon14/01/2009
Director and secretary's change of particulars / helen sharratt / 19/11/2008
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 22/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon16/04/2007
Return made up to 22/12/06; full list of members
dot icon16/04/2007
Director's particulars changed
dot icon16/04/2007
Director's particulars changed
dot icon05/12/2006
Director resigned
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Registered office changed on 20/04/06 from: coolair house broadway dukinfield stockport SK16 4UR
dot icon12/01/2006
Return made up to 22/12/05; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Auditor's resignation
dot icon28/04/2005
£ ic 79000/78000 29/03/05 £ sr 1000@1=1000
dot icon28/04/2005
£ ic 80000/79000 11/04/05 £ sr 1000@1=1000
dot icon13/01/2005
Return made up to 22/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon19/01/2004
Return made up to 22/12/03; full list of members
dot icon22/12/2003
Director resigned
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 22/12/02; full list of members
dot icon02/01/2003
Certificate of re-registration from Public Limited Company to Private
dot icon02/01/2003
Re-registration of Memorandum and Articles
dot icon02/01/2003
Application for reregistration from PLC to private
dot icon02/01/2003
Resolutions
dot icon22/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon27/07/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 22/12/01; full list of members
dot icon20/12/2001
£ ic 100000/80000 13/12/01 £ sr 20000@1=20000
dot icon20/12/2001
Resolutions
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Director resigned
dot icon03/01/2001
Return made up to 22/12/00; full list of members
dot icon03/08/2000
Full accounts made up to 1999-12-31
dot icon04/01/2000
Return made up to 22/12/99; full list of members
dot icon03/08/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
£ nc 100000/110000 06/07/99
dot icon01/03/1999
Amended full accounts made up to 1997-12-31
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Return made up to 22/12/98; no change of members
dot icon08/09/1998
Particulars of mortgage/charge
dot icon30/07/1998
Full accounts made up to 1997-12-31
dot icon29/12/1997
Return made up to 22/12/97; full list of members
dot icon03/08/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Return made up to 22/12/96; no change of members
dot icon08/08/1996
Full accounts made up to 1995-12-31
dot icon18/03/1996
Return made up to 22/12/95; full list of members
dot icon28/11/1995
Particulars of mortgage/charge
dot icon05/10/1995
Director's particulars changed
dot icon05/10/1995
Director's particulars changed
dot icon01/08/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
Particulars of mortgage/charge
dot icon11/04/1995
Particulars of mortgage/charge
dot icon20/02/1995
Return made up to 22/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
New director appointed
dot icon08/02/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon13/01/1994
New secretary appointed;director resigned;new director appointed
dot icon13/01/1994
Secretary resigned;new director appointed
dot icon13/01/1994
Registered office changed on 13/01/94 from: coolair house broadway dukinfield stockport SK16 4UR
dot icon12/01/1994
Registered office changed on 12/01/94 from: 82-86 deansgate international house manchester M3 2ER
dot icon23/12/1993
Certificate of authorisation to commence business and borrow
dot icon23/12/1993
Application to commence business
dot icon22/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

58
2022
change arrow icon-80.58 % *

* during past year

Cash in Bank

£225,741.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
4.50M
-
0.00
1.16M
-
2022
58
2.42M
-
17.94M
225.74K
-
2022
58
2.42M
-
17.94M
225.74K
-

Employees

2022

Employees

58 Descended-2 % *

Net Assets(GBP)

2.42M £Descended-46.08 % *

Total Assets(GBP)

-

Turnover(GBP)

17.94M £Ascended- *

Cash in Bank(GBP)

225.74K £Descended-80.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

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

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

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

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

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

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About COOLAIR EQUIPMENT LIMITED

COOLAIR EQUIPMENT LIMITED is an(a) Active company incorporated on 22/12/1993 with the registered office located at Coolair House Globe Lane, Broadway, Dukinfield, Cheshire SK16 4UJ. There are currently 10 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLAIR EQUIPMENT LIMITED?

toggle

COOLAIR EQUIPMENT LIMITED is currently Active. It was registered on 22/12/1993 .

Where is COOLAIR EQUIPMENT LIMITED located?

toggle

COOLAIR EQUIPMENT LIMITED is registered at Coolair House Globe Lane, Broadway, Dukinfield, Cheshire SK16 4UJ.

What does COOLAIR EQUIPMENT LIMITED do?

toggle

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

How many employees does COOLAIR EQUIPMENT LIMITED have?

toggle

COOLAIR EQUIPMENT LIMITED had 58 employees in 2022.

What is the latest filing for COOLAIR EQUIPMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-22 with no updates.