24-SEVEN COOLING LIMITED
GREAT WYRLEY

Hellopages » Staffordshire » South Staffordshire » WS6 6BD

Company number 04250644
Status Active
Incorporation Date 11 July 2001
Company Type Private Limited Company
Address UNIT 34 LANDYWOOD ENTERPRISE, PARK, HOLLY LANE, GREAT WYRLEY, WALSALL, WS6 6BD
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr John Morris as a secretary on 2 March 2016. The most likely internet sites of 24-SEVEN COOLING LIMITED are www.24sevencooling.co.uk, and www.24-seven-cooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. 24 Seven Cooling Limited is a Private Limited Company. The company registration number is 04250644. 24 Seven Cooling Limited has been working since 11 July 2001. The present status of the company is Active. The registered address of 24 Seven Cooling Limited is Unit 34 Landywood Enterprise Park Holly Lane Great Wyrley Walsall Ws6 6bd. . MORRIS, John is a Secretary of the company. JONES, Ean Philip is a Director of the company. NICHOLLS, Richard Gene is a Director of the company. PROUD, Paul is a Director of the company. Secretary JONES, Margaret June has been resigned. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MORRIS, John
Appointed Date: 02 March 2016

Director
JONES, Ean Philip
Appointed Date: 11 July 2001
68 years old

Director
NICHOLLS, Richard Gene
Appointed Date: 01 April 2013
54 years old

Director
PROUD, Paul
Appointed Date: 26 February 2002
69 years old

Resigned Directors

Secretary
JONES, Margaret June
Resigned: 02 March 2016
Appointed Date: 11 July 2001

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 11 July 2001
Appointed Date: 11 July 2001

Persons With Significant Control

Mr Ean Philip Jones
Notified on: 11 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Joseph Proud
Notified on: 11 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Morris
Notified on: 11 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

24-SEVEN COOLING LIMITED Events

01 Aug 2016
Confirmation statement made on 11 July 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Appointment of Mr John Morris as a secretary on 2 March 2016
02 Mar 2016
Termination of appointment of Margaret June Jones as a secretary on 2 March 2016
14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
24 Jul 2001
New director appointed
18 Jul 2001
New secretary appointed
18 Jul 2001
Director resigned
18 Jul 2001
Secretary resigned
11 Jul 2001
Incorporation