Company number 02573065
Status Active
Incorporation Date 11 January 1991
Company Type Private Limited Company
Address CAUSEWAY CENTRAL, PIONEER PARK, BRISTOL, BS4 3QB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption full accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of SPACE COOLING SYSTEMS LIMITED are www.spacecoolingsystems.co.uk, and www.space-cooling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Space Cooling Systems Limited is a Private Limited Company.
The company registration number is 02573065. Space Cooling Systems Limited has been working since 11 January 1991.
The present status of the company is Active. The registered address of Space Cooling Systems Limited is Causeway Central Pioneer Park Bristol Bs4 3qb. . MURPHY, Charles Michael is a Secretary of the company. MURPHY, Charles Michael is a Director of the company. NOUCH, Dale Edward is a Director of the company. WOODS, Mark Brian is a Director of the company. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary HALLETT, Robert Wayne has been resigned. Secretary HOLLINGDALE, John Anthony has been resigned. Secretary O`SULLIVAN, Terence David has been resigned. Director BRYANT, Roger John has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director HALLETT, Robert Wayne has been resigned. Director HENDERSON, Stuart Thomas has been resigned. Director HOLLINGDALE, John Anthony has been resigned. Director O`SULLIVAN, Terence David has been resigned. Director STEVENSON, Barry John has been resigned. Director TAYLOR, Richard James has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 28 January 1991
Appointed Date: 11 January 1991
Nominee Director
C I NOMINEES LIMITED
Resigned: 28 January 1991
Appointed Date: 11 January 1991
Persons With Significant Control
Space Engineering Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SPACE COOLING SYSTEMS LIMITED Events
16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
28 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 101 more events
21 Feb 1991
Secretary resigned;new secretary appointed
21 Feb 1991
Director resigned;new director appointed
21 Feb 1991
Registered office changed on 21/02/91 from: 27 holywell hill st albans hertfordshire AL1 1EZ
18 Feb 1991
Company name changed flashbook LIMITED\certificate issued on 19/02/91
11 Jan 1991
Incorporation
27 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2003
Debenture
Delivered: 12 March 2003
Status: Satisfied
on 8 June 2005
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit c,causeway central,phase 2,pioneer park,whitby…
12 September 1995
Mortgage debenture
Delivered: 29 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…