COOLBURN AIR CONDITIONING LIMITED

Register to unlock more data on OkredoRegister

COOLBURN AIR CONDITIONING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02030131

Incorporation date

20/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Betsoms, The Avenue, Westerham, Kent TN16 2EECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon21/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon11/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon09/02/2026
Termination of appointment of Lewis Plant as a director on 2026-01-31
dot icon09/02/2026
Termination of appointment of Steven Plant as a director on 2026-01-31
dot icon17/11/2025
Appointment of Mr Steven Plant as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Ann Elizabeth Haswell as a director on 2025-11-16
dot icon17/11/2025
Appointment of Mr Lewis Plant as a director on 2025-11-16
dot icon16/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon09/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon05/05/2023
Secretary's details changed for Susan Margaret Turner on 2023-05-01
dot icon25/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon08/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon10/10/2022
Previous accounting period extended from 2022-01-31 to 2022-07-31
dot icon07/09/2022
Director's details changed for Susan Margaret Turner on 2022-09-06
dot icon07/09/2022
Secretary's details changed for Susan Margaret Plant on 2022-09-06
dot icon28/07/2022
Secretary's details changed for Susan Margaret Turner on 2022-07-20
dot icon07/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon10/02/2020
Confirmation statement made on 2020-01-28 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon24/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Glenn Robert Ludlam as a director on 2015-11-30
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon19/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon15/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon15/02/2010
Director's details changed for Susan Margaret Turner on 2010-02-15
dot icon15/02/2010
Director's details changed for Glenn Robert Ludlam on 2010-02-15
dot icon15/02/2010
Director's details changed for Ann Elizabeth Haswell on 2010-02-15
dot icon26/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon06/03/2009
Return made up to 30/01/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon04/04/2008
Return made up to 30/01/08; full list of members
dot icon09/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon15/03/2007
Return made up to 30/01/07; full list of members
dot icon10/01/2007
Total exemption full accounts made up to 2006-01-31
dot icon31/01/2006
Return made up to 30/01/06; full list of members
dot icon16/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 30/01/05; full list of members
dot icon01/02/2005
Secretary resigned
dot icon01/02/2005
New secretary appointed;new director appointed
dot icon15/04/2004
Total exemption full accounts made up to 2004-01-31
dot icon16/02/2004
Return made up to 30/01/04; full list of members
dot icon24/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon01/03/2003
Return made up to 30/01/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon02/08/2002
New director appointed
dot icon22/03/2002
Return made up to 30/01/02; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon12/02/2001
Return made up to 30/01/01; full list of members
dot icon29/09/2000
Full accounts made up to 2000-01-31
dot icon09/06/2000
New secretary appointed
dot icon23/05/2000
Accounting reference date extended from 31/07/99 to 31/01/00
dot icon02/05/2000
Return made up to 30/01/00; full list of members
dot icon05/12/1999
Auditor's resignation
dot icon24/11/1999
Registered office changed on 24/11/99 from: 37 park road bromley kent BR1 3HJ
dot icon26/04/1999
Return made up to 30/01/99; full list of members
dot icon23/11/1998
Accounts for a small company made up to 1998-07-31
dot icon02/06/1998
Accounts for a small company made up to 1997-07-31
dot icon16/02/1998
Return made up to 30/01/98; full list of members
dot icon30/04/1997
Accounts for a small company made up to 1996-07-31
dot icon11/02/1997
Return made up to 30/01/97; full list of members
dot icon03/04/1996
Accounts for a small company made up to 1995-07-31
dot icon15/02/1996
Return made up to 30/01/96; no change of members
dot icon18/01/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-07-31
dot icon15/02/1994
Return made up to 30/01/94; full list of members
dot icon07/01/1994
Accounts for a small company made up to 1993-07-31
dot icon31/10/1993
Registered office changed on 31/10/93 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HS
dot icon03/06/1993
Accounts for a small company made up to 1992-07-31
dot icon12/02/1993
Return made up to 30/01/93; full list of members
dot icon02/03/1992
Registered office changed on 02/03/92 from: 18 harcourt house 19 cavendish square london W1M ojr
dot icon02/03/1992
Return made up to 30/01/92; no change of members
dot icon26/02/1992
Accounts for a small company made up to 1991-07-31
dot icon24/04/1991
Accounts for a small company made up to 1990-07-31
dot icon24/01/1991
Return made up to 17/09/90; full list of members
dot icon12/09/1990
Accounts for a small company made up to 1989-07-31
dot icon27/09/1989
Return made up to 30/01/89; full list of members
dot icon27/09/1989
Return made up to 20/12/88; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1987-07-31
dot icon01/02/1989
Accounts for a small company made up to 1988-07-31
dot icon25/08/1988
Return made up to 20/12/87; full list of members
dot icon06/08/1987
Accounting reference date shortened from 30/06 to 31/07
dot icon13/08/1986
Accounting reference date notified as 30/06
dot icon23/06/1986
Registered office changed on 23/06/86 from: 124-128 city road london EC1V 2NJ
dot icon23/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-80.69 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
22.15K
-
0.00
1.92K
-
2022
5
24.29K
-
0.00
518.00
-
2023
4
242.00
-
0.00
100.00
-
2023
4
242.00
-
0.00
100.00
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

242.00 £Descended-99.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-80.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COOLBURN AIR CONDITIONING LIMITED

COOLBURN AIR CONDITIONING LIMITED is an(a) Active company incorporated on 20/06/1986 with the registered office located at Betsoms, The Avenue, Westerham, Kent TN16 2EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLBURN AIR CONDITIONING LIMITED?

toggle

COOLBURN AIR CONDITIONING LIMITED is currently Active. It was registered on 20/06/1986 .

Where is COOLBURN AIR CONDITIONING LIMITED located?

toggle

COOLBURN AIR CONDITIONING LIMITED is registered at Betsoms, The Avenue, Westerham, Kent TN16 2EE.

What does COOLBURN AIR CONDITIONING LIMITED do?

toggle

COOLBURN AIR CONDITIONING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does COOLBURN AIR CONDITIONING LIMITED have?

toggle

COOLBURN AIR CONDITIONING LIMITED had 4 employees in 2023.

What is the latest filing for COOLBURN AIR CONDITIONING LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-07-31.