COMPLETE COOLING SOLUTIONS LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 05236770
Status Active
Incorporation Date 21 September 2004
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Confirmation statement made on 21 September 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COMPLETE COOLING SOLUTIONS LIMITED are www.completecoolingsolutions.co.uk, and www.complete-cooling-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Complete Cooling Solutions Limited is a Private Limited Company. The company registration number is 05236770. Complete Cooling Solutions Limited has been working since 21 September 2004. The present status of the company is Active. The registered address of Complete Cooling Solutions Limited is St Helen S House King Street Derby De1 3ee. . STEVENS, Marilla Carlyn is a Secretary of the company. STEVENS, Marilla Carlyn is a Director of the company. TURNIDGE, John Wesley is a Director of the company. Secretary SHAWS SECRETARIES LTD has been resigned. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director STEVENS, Adam Marc has been resigned. Director WITHERDEN, Rachel has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
STEVENS, Marilla Carlyn
Appointed Date: 02 December 2005

Director
STEVENS, Marilla Carlyn
Appointed Date: 02 December 2005
56 years old

Director
TURNIDGE, John Wesley
Appointed Date: 06 April 2005
48 years old

Resigned Directors

Secretary
SHAWS SECRETARIES LTD
Resigned: 02 December 2005
Appointed Date: 12 March 2005

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 12 March 2005
Appointed Date: 21 September 2004

Director
STEVENS, Adam Marc
Resigned: 10 May 2016
Appointed Date: 02 December 2005
65 years old

Director
WITHERDEN, Rachel
Resigned: 02 December 2005
Appointed Date: 27 September 2004
60 years old

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 27 September 2004
Appointed Date: 21 September 2004

Persons With Significant Control

Complete Engineering Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPLETE COOLING SOLUTIONS LIMITED Events

04 Nov 2016
Accounts for a small company made up to 29 February 2016
18 Oct 2016
Confirmation statement made on 21 September 2016 with updates
19 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 May 2016
Termination of appointment of Adam Marc Stevens as a director on 10 May 2016
12 May 2016
Registration of charge 052367700003, created on 10 May 2016
...
... and 50 more events
21 Mar 2005
New secretary appointed
18 Oct 2004
Registered office changed on 18/10/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA
18 Oct 2004
Director resigned
18 Oct 2004
New director appointed
21 Sep 2004
Incorporation

COMPLETE COOLING SOLUTIONS LIMITED Charges

10 May 2016
Charge code 0523 6770 0003
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Adam Marc Stevens
Description: Contains fixed charge…
12 February 2014
Charge code 0523 6770 0002
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
26 June 2012
All assets debenture
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…