COOLING & HEATING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

COOLING & HEATING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284618

Incorporation date

27/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marlwood House, Silver Street Sway, Lymington, Hampshire SO41 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1996)
dot icon20/04/2026
Notification of Faine Catherine Jordan as a person with significant control on 2026-01-14
dot icon20/04/2026
Notification of Alison Jeanette Jordan as a person with significant control on 2026-01-14
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/01/2026
Appointment of Miss Faine Catherine Jordan as a director on 2026-01-15
dot icon14/01/2026
Appointment of Mrs Alison Jeanette Jordan as a director on 2026-01-14
dot icon28/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-06-27
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon03/02/2011
Memorandum and Articles of Association
dot icon03/02/2011
Statement of company's objects
dot icon03/02/2011
Resolutions
dot icon06/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon22/06/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon21/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon19/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Alison Wilson on 2009-10-14
dot icon11/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 21/09/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon19/10/2007
Return made up to 21/09/07; full list of members
dot icon21/05/2007
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon24/10/2006
Return made up to 21/09/06; full list of members
dot icon24/10/2006
Secretary's particulars changed
dot icon23/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/09/2005
Return made up to 21/09/05; full list of members
dot icon26/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/10/2004
Return made up to 21/09/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Secretary resigned;director resigned
dot icon23/10/2003
Return made up to 21/09/03; full list of members
dot icon23/10/2003
New secretary appointed
dot icon03/09/2003
Full accounts made up to 2002-10-31
dot icon30/12/2002
Auditor's resignation
dot icon25/10/2002
Registered office changed on 25/10/02 from:\unit 7 millstream trading estate, ringwood, bournemouth, hampshire BH24 3SD
dot icon02/10/2002
Return made up to 21/09/02; full list of members
dot icon15/07/2002
Accounts for a small company made up to 2001-10-31
dot icon12/07/2002
New secretary appointed
dot icon12/07/2002
Secretary resigned
dot icon10/10/2001
Return made up to 21/09/01; full list of members
dot icon24/08/2001
Accounts for a small company made up to 2000-10-31
dot icon05/07/2001
Certificate of change of name
dot icon12/06/2001
Particulars of mortgage/charge
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
Secretary resigned
dot icon25/09/2000
Return made up to 21/09/00; full list of members
dot icon31/08/2000
Accounts for a small company made up to 1999-10-31
dot icon29/09/1999
Return made up to 21/09/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-10-31
dot icon20/10/1998
Return made up to 02/10/98; no change of members
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon10/09/1998
Resolutions
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon16/12/1997
Return made up to 27/11/97; full list of members
dot icon15/09/1997
Accounting reference date shortened from 30/11/97 to 31/10/97
dot icon25/05/1997
New secretary appointed
dot icon25/05/1997
New director appointed
dot icon25/05/1997
Registered office changed on 25/05/97 from:\8-10 stamford hill, london, N16 6XZ
dot icon15/05/1997
New director appointed
dot icon27/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
30/04/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.72M
-
0.00
773.25K
-
2022
6
1.77M
-
0.00
684.40K
-
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
Jordan, Graham Michael
Director
19/12/1996 - Present
5
Mrs Alison Jeanette Jordan
Director
14/01/2026 - Present
1
Miss Faine Catherine Jordan
Director
15/01/2026 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COOLING & HEATING SOLUTIONS LIMITED

COOLING & HEATING SOLUTIONS LIMITED is an(a) Active company incorporated on 27/11/1996 with the registered office located at Marlwood House, Silver Street Sway, Lymington, Hampshire SO41 6DG. 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 COOLING & HEATING SOLUTIONS LIMITED?

toggle

COOLING & HEATING SOLUTIONS LIMITED is currently Active. It was registered on 27/11/1996 .

Where is COOLING & HEATING SOLUTIONS LIMITED located?

toggle

COOLING & HEATING SOLUTIONS LIMITED is registered at Marlwood House, Silver Street Sway, Lymington, Hampshire SO41 6DG.

What does COOLING & HEATING SOLUTIONS LIMITED do?

toggle

COOLING & HEATING SOLUTIONS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for COOLING & HEATING SOLUTIONS LIMITED?

toggle

The latest filing was on 20/04/2026: Notification of Faine Catherine Jordan as a person with significant control on 2026-01-14.