Company NameCoolair Services Limited
Company StatusActive
Company Number03305344
CategoryPrivate Limited Company
Incorporation Date21 January 1997(27 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Gay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Bredbury Park Way
Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
Director NameMr Andrew Smith
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(18 years, 4 months after company formation)
Appointment Duration8 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Bredbury Park Way
Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
Director NameNicola Helen Perry
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Bredbury Park Way
Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
Director NameHayley Louise Smith
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Bredbury Park Way
Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
Director NameMr Ian Scott Wilson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Bredbury Park Way
Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
Director NameMr Nicholas Stephen Parker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookbank Farm
Shrigley Road
Higher Poynton
SK12 5TF
Secretary NameDavid Martin Miller
NationalityBritish
StatusResigned
Appointed21 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address51 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8ND
Director NameMr Philip Benjamin Plant
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(1 month, 4 weeks after company formation)
Appointment Duration9 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address14 Valley Road
Cheadle
Cheshire
SK8 1HY
Director NameBrian Dilkes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 08 September 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 0JX
Director NameMr Darren Abernethy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(9 years, 2 months after company formation)
Appointment Duration15 years (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Bredbury Park Way
Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
Secretary NameMr Darren Abernethy
NationalityBritish
StatusResigned
Appointed01 September 2006(9 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Bredbury Park Way
Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecoolair.co.uk
Telephone0161 3426902
Telephone regionManchester

Location

Registered AddressUnit 5 Bredbury Park Way
Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Ukrt Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,797,630
Cash£1,030,018
Current Liabilities£848,566

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Filing History

29 August 2023Change of details for Ukrt Group Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
17 March 2022Director's details changed for Mr Andrew Smith on 17 March 2022 (2 pages)
28 January 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
19 January 2022Change of details for Ukrt Group Limited as a person with significant control on 25 March 2021 (2 pages)
27 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
4 June 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 April 2021Cancellation of shares. Statement of capital on 25 March 2021
  • GBP 35,000
(4 pages)
17 April 2021Change of details for Thermotech Engineering Services Limited as a person with significant control on 25 March 2021 (5 pages)
17 April 2021Change of details for Ukrt Group Limited as a person with significant control on 25 March 2021 (5 pages)
17 April 2021Notification of Thermotech Engineering Services Limited as a person with significant control on 25 March 2021 (4 pages)
17 April 2021Change of details for Ukrt Group Limited as a person with significant control on 25 March 2021 (5 pages)
6 April 2021Termination of appointment of Darren Abernethy as a secretary on 25 March 2021 (1 page)
6 April 2021Termination of appointment of Darren Abernethy as a director on 25 March 2021 (1 page)
22 January 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
2 September 2020Appointment of Nicola Helen Perry as a director on 24 August 2020 (2 pages)
2 September 2020Appointment of Hayley Louise Smith as a director on 24 August 2020 (2 pages)
2 September 2020Appointment of Mr Ian Scott Wilson as a director on 24 August 2020 (2 pages)
22 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
12 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
29 January 2019Director's details changed for John Gay on 21 January 2019 (2 pages)
31 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 March 2018Confirmation statement made on 21 January 2018 with updates (3 pages)
13 November 2017Secretary's details changed for Mr Darren Abernethy on 6 November 2017 (1 page)
13 November 2017Secretary's details changed for Mr Darren Abernethy on 6 November 2017 (1 page)
10 November 2017Director's details changed for Mr Darren Abernethy on 6 November 2017 (2 pages)
10 November 2017Director's details changed for Mr Darren Abernethy on 6 November 2017 (2 pages)
9 November 2017Director's details changed for John Gay on 6 November 2017 (2 pages)
9 November 2017Director's details changed for John Gay on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ to Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ to Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN on 6 November 2017 (1 page)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
8 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
8 November 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
(5 pages)
1 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,000
(5 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
5 June 2015Appointment of Mr Andrew Smith as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Andrew Smith as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Andrew Smith as a director on 1 June 2015 (2 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(4 pages)
30 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000
(4 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 May 2014Registered office address changed from Globe Lane Dukinfield Cheshire SK16 1UJ on 15 May 2014 (1 page)
15 May 2014Registered office address changed from Globe Lane Dukinfield Cheshire SK16 1UJ on 15 May 2014 (1 page)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(4 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50,000
(4 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 February 2011Director's details changed for John Gay on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Mr Darren Abernethy on 1 January 2011 (2 pages)
2 February 2011Director's details changed for John Gay on 1 January 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Darren Abernethy on 1 January 2011 (1 page)
2 February 2011Director's details changed for John Gay on 1 January 2011 (2 pages)
2 February 2011Director's details changed for Mr Darren Abernethy on 1 January 2011 (2 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
2 February 2011Secretary's details changed for Mr Darren Abernethy on 1 January 2011 (1 page)
2 February 2011Director's details changed for Mr Darren Abernethy on 1 January 2011 (2 pages)
2 February 2011Secretary's details changed for Mr Darren Abernethy on 1 January 2011 (1 page)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
23 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
18 September 2009Appointment terminated director brian dilkes (2 pages)
18 September 2009Appointment terminated director brian dilkes (2 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 May 2009Appointment terminate, director nicholas stephen parker logged form (1 page)
14 May 2009Appointment terminate, director nicholas stephen parker logged form (1 page)
2 May 2009Appointment terminated director nicholas parker (1 page)
2 May 2009Appointment terminated director nicholas parker (1 page)
26 January 2009Return made up to 21/01/09; full list of members (5 pages)
26 January 2009Return made up to 21/01/09; full list of members (5 pages)
22 January 2009Director's change of particulars / john gay / 20/01/2009 (1 page)
22 January 2009Director's change of particulars / john gay / 20/01/2009 (1 page)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 February 2008Return made up to 21/01/08; full list of members (4 pages)
8 February 2008Return made up to 21/01/08; full list of members (4 pages)
17 July 2007Return made up to 21/01/07; full list of members (4 pages)
17 July 2007Return made up to 21/01/07; full list of members (4 pages)
10 July 2007New secretary appointed (1 page)
10 July 2007New secretary appointed (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
5 April 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/06
(8 pages)
5 April 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/06
(8 pages)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 February 2005Return made up to 21/01/05; full list of members (8 pages)
8 February 2005Return made up to 21/01/05; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2004Return made up to 21/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 February 2002Return made up to 21/01/02; full list of members (7 pages)
2 February 2002Return made up to 21/01/02; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 March 2000Return made up to 21/01/00; full list of members (7 pages)
9 March 2000Return made up to 21/01/00; full list of members (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
31 January 1999Return made up to 21/01/99; full list of members (6 pages)
31 January 1999Return made up to 21/01/99; full list of members (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
26 January 1998Return made up to 21/01/98; full list of members (6 pages)
8 December 1997Ad 01/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 December 1997£ nc 100/100000 01/12/97 (1 page)
8 December 1997Ad 01/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 December 1997£ nc 100/100000 01/12/97 (1 page)
8 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
8 October 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
23 January 1997New director appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New director appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Registered office changed on 23/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
21 January 1997Incorporation (13 pages)
21 January 1997Incorporation (13 pages)