COOLING EQUIPMENT HIRE LIMITED

Register to unlock more data on OkredoRegister

COOLING EQUIPMENT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03508219

Incorporation date

11/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hammond Mcnulty, Bank House Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon22/04/2025
Final Gazette dissolved via voluntary strike-off
dot icon07/08/2024
Voluntary strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon21/06/2024
Application to strike the company off the register
dot icon30/04/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/04/2024
Previous accounting period extended from 2023-07-31 to 2024-01-31
dot icon12/02/2024
Change of details for Mr Stephen William Simkiss as a person with significant control on 2016-04-06
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon16/01/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon24/01/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon06/04/2021
Confirmation statement made on 2021-02-11 with updates
dot icon15/03/2021
Secretary's details changed for Kelly Ann Sumkiss on 2021-02-01
dot icon13/01/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon13/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon10/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon04/03/2019
Current accounting period extended from 2019-01-31 to 2019-07-31
dot icon25/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon05/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon17/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon26/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon30/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon30/03/2010
Director's details changed for Stephen Simkiss on 2009-10-01
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/03/2009
Return made up to 11/02/09; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon10/03/2008
Return made up to 11/02/08; full list of members
dot icon27/11/2007
Secretary resigned
dot icon27/11/2007
New secretary appointed
dot icon25/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/03/2007
Return made up to 11/02/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/02/2006
Return made up to 11/02/06; full list of members
dot icon25/11/2005
Registered office changed on 25/11/05 from: clive house clive street bolton lancashire BL1 1ET
dot icon20/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon11/02/2005
Return made up to 11/02/05; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/02/2004
Return made up to 11/02/04; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/03/2003
Return made up to 11/02/03; full list of members
dot icon15/10/2002
£ ic 120/80 01/10/02 £ sr 40@1=40
dot icon28/08/2002
Return made up to 11/02/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon21/05/2002
Registered office changed on 21/05/02 from: trinity house breightmet street bolton BL2 1BR
dot icon13/04/2001
Accounts for a small company made up to 2001-01-31
dot icon14/02/2001
Return made up to 11/02/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 2000-01-31
dot icon17/04/2000
Return made up to 11/02/00; full list of members
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned;director resigned
dot icon31/03/1999
Accounts for a small company made up to 1999-01-31
dot icon12/03/1999
Return made up to 11/02/99; full list of members
dot icon12/03/1999
Ad 26/11/98--------- £ si 115@115=13225 £ ic 5/13230
dot icon12/03/1999
Registered office changed on 12/03/99 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN
dot icon23/06/1998
Particulars of mortgage/charge
dot icon18/03/1998
Ad 23/02/98--------- £ si 3@1=3 £ ic 2/5
dot icon03/03/1998
Accounting reference date shortened from 28/02/99 to 31/01/99
dot icon13/02/1998
Secretary resigned
dot icon13/02/1998
New secretary appointed
dot icon13/02/1998
Director resigned
dot icon13/02/1998
New director appointed
dot icon13/02/1998
New director appointed
dot icon11/02/1998
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
31/01/2024
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
30.59K
-
0.00
7.99K
-
2022
1
19.78K
-
0.00
20.53K
-
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOLING EQUIPMENT HIRE LIMITED

COOLING EQUIPMENT HIRE LIMITED is an(a) Dissolved company incorporated on 11/02/1998 with the registered office located at Hammond Mcnulty, Bank House Market Square, Congleton, Cheshire CW12 1ET. There is currently no 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 EQUIPMENT HIRE LIMITED?

toggle

COOLING EQUIPMENT HIRE LIMITED is currently Dissolved. It was registered on 11/02/1998 and dissolved on 22/04/2025.

Where is COOLING EQUIPMENT HIRE LIMITED located?

toggle

COOLING EQUIPMENT HIRE LIMITED is registered at Hammond Mcnulty, Bank House Market Square, Congleton, Cheshire CW12 1ET.

What does COOLING EQUIPMENT HIRE LIMITED do?

toggle

COOLING EQUIPMENT HIRE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOLING EQUIPMENT HIRE LIMITED?

toggle

The latest filing was on 22/04/2025: Final Gazette dissolved via voluntary strike-off.