COOLING PARTS & SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOLING PARTS & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691612

Incorporation date

10/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Cranford Place, Wilsden, Bradford, West Yorkshire BD15 0ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon05/04/2023
Termination of appointment of Sukriye Ayca Andrews as a director on 2022-05-27
dot icon05/04/2023
Cessation of Ayca Andrews as a person with significant control on 2022-05-27
dot icon05/04/2023
Notification of Sukriye Ayca Andrews as a person with significant control on 2022-05-27
dot icon23/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-10 with updates
dot icon31/05/2022
Termination of appointment of a director
dot icon30/05/2022
Appointment of Mrs Sukriye Ayca Andrews as a director on 2022-05-27
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-10 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Notification of James Alexander Joseph Andrews as a person with significant control on 2017-03-13
dot icon22/12/2017
Cessation of Philip John Andrews as a person with significant control on 2017-03-13
dot icon22/12/2017
Notification of Ayca Andrews as a person with significant control on 2017-03-13
dot icon29/06/2017
Termination of appointment of Cora Parri Andrews as a secretary on 2017-03-13
dot icon29/06/2017
Termination of appointment of Cora Parri Andrews as a director on 2017-03-13
dot icon29/06/2017
Termination of appointment of Philip John Andrews as a director on 2017-03-13
dot icon29/06/2017
Satisfaction of charge 046916120001 in full
dot icon13/06/2017
Micro company accounts made up to 2016-12-31
dot icon28/04/2017
Purchase of own shares.
dot icon18/04/2017
Cancellation of shares. Statement of capital on 2017-03-13
dot icon18/04/2017
Resolutions
dot icon13/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon01/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Registration of charge 046916120001, created on 2015-02-12
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon29/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon29/03/2012
Appointment of Sukriye Ayca Andrews as a director
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Change of share class name or designation
dot icon10/01/2012
Resolutions
dot icon17/05/2011
Appointment of Mr James Alexander Joseph Andrews as a director
dot icon28/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon15/03/2010
Director's details changed for Philip John Andrews on 2010-03-15
dot icon15/03/2010
Director's details changed for Cora Parri Andrews on 2010-03-15
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 10/03/09; full list of members
dot icon22/04/2008
Return made up to 10/03/08; full list of members
dot icon18/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/11/2007
Registered office changed on 21/11/07 from: 5-7 second avenue bolton lancashire BL1 4LW
dot icon13/09/2007
Registered office changed on 13/09/07 from: 11 cranford place wilsden bradford west yorkshire BD15 0AD
dot icon04/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/03/2007
Return made up to 10/03/07; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/03/2006
Return made up to 10/03/06; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 10/03/05; full list of members
dot icon14/03/2005
Particulars of contract relating to shares
dot icon14/03/2005
Ad 30/04/04--------- £ si 10000@1=10000 £ ic 4/10004
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Nc inc already adjusted 30/04/04
dot icon14/03/2005
Resolutions
dot icon14/03/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/03/2004
Return made up to 10/03/04; full list of members
dot icon09/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon01/04/2003
Registered office changed on 01/04/03 from: 11 cranford place, wilsden bradford west yorkshire BD15 0AD
dot icon01/04/2003
New director appointed
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
Ad 17/03/03--------- £ si 3@1=3 £ ic 1/4
dot icon13/03/2003
Secretary resigned
dot icon13/03/2003
Director resigned
dot icon10/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+110.45 % *

* during past year

Cash in Bank

£542,664.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
3
346.72K
-
0.00
257.86K
-
2022
4
476.11K
-
0.00
542.66K
-
2022
4
476.11K
-
0.00
542.66K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

476.11K £Ascended37.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

542.66K £Ascended110.45 % *

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

5
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 COOLING PARTS & SERVICES LIMITED

COOLING PARTS & SERVICES LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at 11 Cranford Place, Wilsden, Bradford, West Yorkshire BD15 0AD. 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 COOLING PARTS & SERVICES LIMITED?

toggle

COOLING PARTS & SERVICES LIMITED is currently Active. It was registered on 10/03/2003 .

Where is COOLING PARTS & SERVICES LIMITED located?

toggle

COOLING PARTS & SERVICES LIMITED is registered at 11 Cranford Place, Wilsden, Bradford, West Yorkshire BD15 0AD.

What does COOLING PARTS & SERVICES LIMITED do?

toggle

COOLING PARTS & SERVICES LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does COOLING PARTS & SERVICES LIMITED have?

toggle

COOLING PARTS & SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for COOLING PARTS & SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-12-31.