Check the

24-SEVEN COOLING LIMITED

Company
24-SEVEN COOLING LIMITED (04250644)

24-SEVEN COOLING

Phone: 01922 410 100
A⁺ rating

ABOUT 24-SEVEN COOLING LIMITED

24-Seven Cooling Ltd is based in Staffordshire, in the very heart of the country. We’re proud to work with some of Britain’s household names. Our customers include leading supermarkets, convenience stores, processing factories, funeral homes, pharmacies, childcare providers and even a Formula 1 racing team.

systems we recommend are amongst the best in the world. We scrutinise innovative products with an expert eye, examining quality, aesthetics and the cost-saving potential for clients.

KEY FINANCES

Year
2017
Assets
£1510.07k ▲ £317.02k (26.57 %)
Cash
£478.03k ▼ £-170.38k (-26.28 %)
Liabilities
£5.67k ▼ £-663.81k (-99.15 %)
Net Worth
£1504.4k ▲ £980.83k (187.33 %)

REGISTRATION INFO

Company name
24-SEVEN COOLING LIMITED
Company number
04250644
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jul 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.24-sevencooling.co.uk
Phones
01922 410 100
Registered Address
UNIT 34 LANDYWOOD ENTERPRISE,
PARK, HOLLY LANE,
GREAT WYRLEY,
WALSALL,
WS6 6BD

ECONOMIC ACTIVITIES

43220
Plumbing, heat and air-conditioning installation
43999
Other specialised construction activities n.e.c.

LAST 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

See Also


Last update 2018

24-SEVEN COOLING LIMITED DIRECTORS

John Morris

  Acting PSC
Appointed
02 March 2016
Role
Secretary
Address
Unit 34 Landywood Enterprise, Park, Holly Lane, Great Wyrley, Walsall, WS6 6BD
Name
MORRIS, John
Notified On
11 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ean Philip Jones

  Acting PSC
Appointed
11 July 2001
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
5 Leighs Close, Walsall, West Midlands, WS4 1BY
Country Of Residence
England
Name
JONES, Ean Philip
Notified On
11 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Gene Nicholls

  Acting
Appointed
01 April 2013
Occupation
Service Director
Role
Director
Age
53
Nationality
British
Address
Unit 34 Landywood Enterprise, Park, Holly Lane, Great Wyrley, Walsall, WS6 6BD
Country Of Residence
England
Name
NICHOLLS, Richard Gene

Paul Proud

  Acting PSC
Appointed
26 February 2002
Occupation
Operations Director
Role
Director
Age
69
Nationality
British
Address
24 Oak Lane, Boney Hay Burntwood, Walsall, WS7 8HF
Country Of Residence
United Kingdom
Name
PROUD, Paul
Notified On
11 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Margaret June Jones

  Resigned
Appointed
11 July 2001
Resigned
02 March 2016
Role
Secretary
Nationality
British
Address
5 Leighs Close, Pelsall, Walsall, West Midlands, WS4 1BY
Name
JONES, Margaret June

DMCS SECRETARIES LIMITED

  Resigned
Appointed
11 July 2001
Resigned
11 July 2001
Role
Nominee Secretary
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS SECRETARIES LIMITED

DMCS DIRECTORS LIMITED

  Resigned
Appointed
11 July 2001
Resigned
11 July 2001
Role
Nominee Director
Address
7 Leonard Street, London, EC2A 4AQ
Name
DMCS DIRECTORS LIMITED

REVIEWS


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