COOL SOLUTIONS REFRIGERATION AND AIR CONDITIONING LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS15 3JE
Company number 05714159
Status Active
Incorporation Date 17 February 2006
Company Type Private Limited Company
Address COOL SOLUTIONS, UNIT 9 HANHAM BUSINESS PARK, MEMORIAL ROAD, HANHAM, BRISTOL, BS15 3JE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of COOL SOLUTIONS REFRIGERATION AND AIR CONDITIONING LIMITED are www.coolsolutionsrefrigerationandairconditioning.co.uk, and www.cool-solutions-refrigeration-and-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Keynsham Rail Station is 2.3 miles; to Bristol Temple Meads Rail Station is 2.5 miles; to Filton Abbey Wood Rail Station is 4.4 miles; to Bristol Parkway Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cool Solutions Refrigeration and Air Conditioning Limited is a Private Limited Company. The company registration number is 05714159. Cool Solutions Refrigeration and Air Conditioning Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Cool Solutions Refrigeration and Air Conditioning Limited is Cool Solutions Unit 9 Hanham Business Park Memorial Road Hanham Bristol Bs15 3je. . CADDICK, Anthony is a Secretary of the company. CADDICK, Anthony Edward is a Director of the company. WATTS, Lee is a Director of the company. Secretary PERKINS, Marie has been resigned. Secretary STEELE, Nicholas has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director PERKINS, Haydn Richard has been resigned. Director STEELE, Nicholas has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
CADDICK, Anthony
Appointed Date: 05 March 2010

Director
CADDICK, Anthony Edward
Appointed Date: 17 February 2006
55 years old

Director
WATTS, Lee
Appointed Date: 05 March 2010
57 years old

Resigned Directors

Secretary
PERKINS, Marie
Resigned: 30 October 2006
Appointed Date: 17 February 2006

Secretary
STEELE, Nicholas
Resigned: 05 March 2010
Appointed Date: 30 October 2006

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 17 February 2006
Appointed Date: 17 February 2006

Director
PERKINS, Haydn Richard
Resigned: 30 October 2006
Appointed Date: 17 February 2006
51 years old

Director
STEELE, Nicholas
Resigned: 05 March 2010
Appointed Date: 17 February 2006
44 years old

Persons With Significant Control

Mr Anthony Edward Caddick
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COOL SOLUTIONS REFRIGERATION AND AIR CONDITIONING LIMITED Events

06 Mar 2017
Confirmation statement made on 17 February 2017 with updates
17 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
18 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000

...
... and 32 more events
25 Oct 2006
Particulars of mortgage/charge
22 Mar 2006
Accounting reference date extended from 28/02/07 to 31/03/07
22 Mar 2006
Ad 17/02/06--------- £ si 999@1=999 £ ic 1/1000
27 Feb 2006
Secretary resigned
17 Feb 2006
Incorporation

COOL SOLUTIONS REFRIGERATION AND AIR CONDITIONING LIMITED Charges

15 June 2010
All assets debenture
Delivered: 19 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Rent deposit deed
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Jason Matthew Seward & Adam David Comley
Description: Interest in the deposit.
23 October 2006
Debenture
Delivered: 25 October 2006
Status: Satisfied on 2 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…