Check the

COOL-THERM (UK) LIMITED

Company
COOL-THERM (UK) LIMITED (02755818)

COOL-THERM (UK)

Phone: 01179 610 006
A⁺ rating

KEY FINANCES

Year
2013
Assets
£2628.57k ▲ £1247.26k (90.30 %)
Cash
£757.96k ▼ £-57.56k (-7.06 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£2628.57k ▲ £1247.26k (90.30 %)

REGISTRATION INFO

Company name
COOL-THERM (UK) LIMITED
Company number
02755818
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Oct 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.cooltherm.co.uk
Phones
01179 610 006
01902 716 666
02920 887 077
01189 700 808
01942 870 878
01732 321 885
07510 323 148
Registered Address
UNIT 5 TRUBODY'S YARD,
121 LONDON ROAD WARMLEY,
BRISTOL,
BS30 5NA

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Mar 2017
Change of share class name or designation
22 Mar 2017
Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2017
Statement of company's objects

CHARGES

7 July 2008
Status
Satisfied on 12 February 2013
Delivered
8 July 2008
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a unit 26 easter park benyon road silchester…

3 October 2005
Status
Satisfied on 12 February 2013
Delivered
12 October 2005
Persons entitled
Hsbc Bank PLC
Description
F/H unit 10 maritime court, bedwas t/no CYM167024. With the…

10 June 2004
Status
Satisfied on 7 December 2005
Delivered
15 June 2004
Persons entitled
Hsbc Bank PLC
Description
Unit 10 maritime court bedwas f/h t/no CYM167024. With the…

9 June 2004
Status
Satisfied on 12 February 2013
Delivered
11 June 2004
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 February 1999
Status
Satisfied on 1 May 2004
Delivered
2 March 1999
Persons entitled
National Westminster Bank PLC
Description
Unit 5 trubody's yard london road bridgeyate bristol.. And…

See Also


Last update 2018

COOL-THERM (UK) LIMITED DIRECTORS

Carl Childs

  Acting
Appointed
15 September 2016
Role
Secretary
Address
3 Thompson Street, Hopkinstown, Ponty Pridd, Wales, CS37 2RE
Name
CHILDS, Carl

David Phillip Blackmore

  Acting
Appointed
15 September 2016
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
2 Fordwell, Llandaff, Cardiff, United Kingdom, CF5 2EU
Country Of Residence
Wales
Name
BLACKMORE, David Phillip

Alexander Michael Kenneth Strong

  Acting
Appointed
01 December 2009
Occupation
Managerial
Role
Director
Age
45
Nationality
British
Address
10 The Spinney, Harts Hill Road, Thatcham, Berkshire, United Kingdom, RG18 4AB
Country Of Residence
England
Name
STRONG, Alexander Michael Kenneth

Robert Trevor Strong

  Acting
Appointed
15 September 2016
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
116 Heol Uchas, Rhiwbina, Cardiff, South Glamorgan, United Kingdom, CF14 6SS
Country Of Residence
Wales
Name
STRONG, Robert Trevor

Robert Christopher Young

  Acting
Appointed
01 December 2009
Occupation
Managerial
Role
Director
Age
46
Nationality
British
Address
1 Foxglove Drive, Hilperton, Trowbridge, Wiltshire, England, BA14 7SQ
Country Of Residence
England
Name
YOUNG, Robert Christopher

Angela Harte

  Resigned
Appointed
01 June 2004
Resigned
15 September 2016
Role
Secretary
Nationality
British
Address
26 Priory Gardens, Monks Park, Bristol, Avon, BS7 0XE
Name
HARTE, Angela

Kenneth Royston Strong

  Resigned
Appointed
14 October 1992
Resigned
01 June 2004
Role
Secretary
Nationality
English
Address
Forest Lea 1 Court Gardens, Stanton St Quintin, Chippenham, Wiltshire, SN14 6DF
Name
STRONG, Kenneth Royston

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
14 October 1992
Resigned
14 October 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
England
Nature Of Control
Ownership of shares – 75% or more as a member of a firm
Place Registered
England

Laurence Michael Barlow

  Resigned
Appointed
01 January 2010
Resigned
31 December 2015
Occupation
Air Conditioning Sales
Role
Director
Age
72
Nationality
British
Address
Unit 5 Trubody's Yard, 121 London Road Warmley, Bristol, BS30 5NA
Country Of Residence
United Kingdom
Name
BARLOW, Laurence Michael

Angela Harte

  Resigned
Appointed
01 March 2007
Resigned
15 September 2016
Occupation
Manager
Role
Director
Age
62
Nationality
British
Address
26 Priory Gardens, Monks Park, Bristol, Avon, BS7 0XE
Country Of Residence
United Kingdom
Name
HARTE, Angela

Peter Edward Kent

  Resigned
Appointed
14 October 1992
Resigned
08 July 2004
Occupation
Service Manager
Role
Director
Age
81
Nationality
Australian
Address
19 The Uplands, Nailsea, Bristol, Avon, BS48 4RS
Name
KENT, Peter Edward

Kenneth Royston Strong

  Resigned
Appointed
15 September 2016
Resigned
31 October 2016
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
Unit 5 Trubody's Yard, 121 London Road Warmley, Bristol, BS30 5NA
Country Of Residence
England
Name
STRONG, Kenneth Royston

Kenneth Royston Strong

  Resigned
Appointed
14 October 1992
Resigned
15 September 2016
Occupation
Sales Manager
Role
Director
Age
71
Nationality
English
Address
Forest Lea 1 Court Gardens, Stanton St Quintin, Chippenham, Wiltshire, SN14 6DF
Country Of Residence
United Kingdom
Name
STRONG, Kenneth Royston

REVIEWS


Check The Company
Excellent according to the company’s financial health.