ECOCOOLING LIMITED
BURY ST EDMUNDS ECOCOOLING (UK) LIMITED WORKSPACE COOLING LIMITED AUSTIN BROADY ASSOCIATES BUILDING SERVICES LIMITED

Hellopages » Suffolk » St Edmundsbury » IP28 6RE

Company number 04264018
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address SYMONDS FARM BUSINESS PARK, NEWMARKET ROAD RISBY, BURY ST EDMUNDS, SUFFOLK, IP28 6RE
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 1 in full. The most likely internet sites of ECOCOOLING LIMITED are www.ecocooling.co.uk, and www.ecocooling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Kennett Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ecocooling Limited is a Private Limited Company. The company registration number is 04264018. Ecocooling Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Ecocooling Limited is Symonds Farm Business Park Newmarket Road Risby Bury St Edmunds Suffolk Ip28 6re. . BERESFORD, Alan is a Secretary of the company. BERESFORD, Alan is a Director of the company. BERESFORD, Heather Joanne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROADY, Mark Jonathan has been resigned. Director BROADY, Mark Jonathan has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SNEYD, Andy has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
BERESFORD, Alan
Appointed Date: 24 November 2008

Director
BERESFORD, Alan
Appointed Date: 01 January 2002
64 years old

Director
BERESFORD, Heather Joanne
Appointed Date: 01 October 2008
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 August 2001
Appointed Date: 02 August 2001

Secretary
BROADY, Mark Jonathan
Resigned: 29 September 2008
Appointed Date: 02 August 2001

Director
BROADY, Mark Jonathan
Resigned: 29 September 2008
Appointed Date: 02 August 2001
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 August 2001
Appointed Date: 02 August 2001

Director
SNEYD, Andy
Resigned: 07 September 2001
Appointed Date: 02 August 2001
57 years old

Persons With Significant Control

Mr Alan Beresford
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Heather Joanne Beresford
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ECOCOOLING LIMITED Events

07 Sep 2016
Confirmation statement made on 1 August 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 Jan 2016
Satisfaction of charge 1 in full
26 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 70

26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 48 more events
13 Aug 2001
Director resigned
13 Aug 2001
New secretary appointed;new director appointed
13 Aug 2001
New director appointed
13 Aug 2001
Registered office changed on 13/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
02 Aug 2001
Incorporation

ECOCOOLING LIMITED Charges

19 August 2004
Debenture
Delivered: 2 September 2004
Status: Satisfied on 13 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…