COOLCARE TECHNICAL SERVICES LIMITED
CARDIFF COOL CARE TECHNICAL SERVICES LIMITED

Hellopages » Cardiff » Cardiff » CF3 0NH

Company number 04134664
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address 32 SAFFRON DRIVE, ST. MELLONS, CARDIFF, WALES, CF3 0NH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 . The most likely internet sites of COOLCARE TECHNICAL SERVICES LIMITED are www.coolcaretechnicalservices.co.uk, and www.coolcare-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Coolcare Technical Services Limited is a Private Limited Company. The company registration number is 04134664. Coolcare Technical Services Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Coolcare Technical Services Limited is 32 Saffron Drive St Mellons Cardiff Wales Cf3 0nh. The company`s financial liabilities are £32.78k. It is £26.94k against last year. The cash in hand is £61.06k. It is £9.04k against last year. And the total assets are £141.7k, which is £37.54k against last year. NIERING, Shirley is a Secretary of the company. NIERING, Philip Johann Leopold is a Director of the company. Secretary NIERING, Philip Johann Leopold has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director NIERING, Shirley has been resigned. Director PARDOE, Deane has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


coolcare technical services Key Finiance

LIABILITIES £32.78k
+461%
CASH £61.06k
+17%
TOTAL ASSETS £141.7k
+36%
All Financial Figures

Current Directors

Secretary
NIERING, Shirley
Appointed Date: 01 May 2001

Director
NIERING, Philip Johann Leopold
Appointed Date: 03 January 2001
67 years old

Resigned Directors

Secretary
NIERING, Philip Johann Leopold
Resigned: 01 May 2001
Appointed Date: 03 January 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 January 2001
Appointed Date: 03 January 2001

Director
NIERING, Shirley
Resigned: 01 May 2001
Appointed Date: 26 February 2001
67 years old

Director
PARDOE, Deane
Resigned: 26 February 2001
Appointed Date: 03 January 2001
56 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 January 2001
Appointed Date: 03 January 2001

Persons With Significant Control

Mr Philip Johann Leopold Niering
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley Niering
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOLCARE TECHNICAL SERVICES LIMITED Events

25 May 2017
Confirmation statement made on 20 May 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

04 Jan 2016
Total exemption full accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

...
... and 40 more events
01 Feb 2001
Registered office changed on 01/02/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
01 Feb 2001
New secretary appointed;new director appointed
01 Feb 2001
New director appointed
10 Jan 2001
Company name changed cool care technical services lim ited\certificate issued on 10/01/01
03 Jan 2001
Incorporation

COOLCARE TECHNICAL SERVICES LIMITED Charges

4 July 2007
Mortgage deed
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 194 holton road, barry, vale of glamorgan…
11 June 2007
Debenture
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…