Company number 03946154
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address 45 PORTLAND ROAD, HOVE, SUSSEX, BN3 5DQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
GBP 100
; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of KOOLSPACE LIMITED are www.koolspace.co.uk, and www.koolspace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Koolspace Limited is a Private Limited Company.
The company registration number is 03946154. Koolspace Limited has been working since 10 March 2000.
The present status of the company is Active. The registered address of Koolspace Limited is 45 Portland Road Hove Sussex Bn3 5dq. . O'KEEFE, Laurent Allan is a Secretary of the company. CROSBY, Philip John is a Director of the company. Secretary CROSBY, Philip John has been resigned. Secretary CURCHER, Rod has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director HEWARD, Paul Stephen has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".
Current Directors
Resigned Directors
Secretary
CURCHER, Rod
Resigned: 26 June 2001
Appointed Date: 07 June 2000
Nominee Secretary
JPCORS LIMITED
Resigned: 05 June 2000
Appointed Date: 10 March 2000
Nominee Director
JPCORD LIMITED
Resigned: 05 June 2000
Appointed Date: 10 March 2000
Persons With Significant Control
Mr Philip John Crosby
Notified on: 1 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more
KOOLSPACE LIMITED Events
15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
11 Mar 2016
Total exemption full accounts made up to 31 August 2015
08 Apr 2015
Total exemption full accounts made up to 31 August 2014
17 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
...
... and 43 more events
15 Jun 2000
Company name changed largo investments LIMITED\certificate issued on 16/06/00
08 Jun 2000
Director resigned
08 Jun 2000
Secretary resigned
08 Jun 2000
Registered office changed on 08/06/00 from: suite 17 city business centre lower road london SE16 2XB
10 Mar 2000
Incorporation