Bredbury Park Industrial Park
Bredbury
Cheshire
SK6 2SN
Director Name | Mr Andrew Smith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2015(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN |
Director Name | Nicola Helen Perry |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN |
Director Name | Hayley Louise Smith |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN |
Director Name | Mr Ian Scott Wilson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN |
Director Name | Mr Nicholas Stephen Parker |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookbank Farm Shrigley Road Higher Poynton SK12 5TF |
Secretary Name | David Martin Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Woburn Drive Hale Altrincham Cheshire WA15 8ND |
Director Name | Mr Philip Benjamin Plant |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 14 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Brian Dilkes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 September 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wood Lane Wickersley Rotherham South Yorkshire S66 0JX |
Director Name | Mr Darren Abernethy |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(9 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN |
Secretary Name | Mr Darren Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(9 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | coolair.co.uk |
---|---|
Telephone | 0161 3426902 |
Telephone region | Manchester |
Registered Address | Unit 5 Bredbury Park Way Bredbury Park Industrial Park Bredbury Cheshire SK6 2SN |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Ukrt Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,797,630 |
Cash | £1,030,018 |
Current Liabilities | £848,566 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
29 August 2023 | Change of details for Ukrt Group Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
26 July 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
17 March 2022 | Director's details changed for Mr Andrew Smith on 17 March 2022 (2 pages) |
28 January 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
19 January 2022 | Change of details for Ukrt Group Limited as a person with significant control on 25 March 2021 (2 pages) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
4 June 2021 | Purchase of own shares.
|
21 April 2021 | Cancellation of shares. Statement of capital on 25 March 2021
|
17 April 2021 | Change of details for Thermotech Engineering Services Limited as a person with significant control on 25 March 2021 (5 pages) |
17 April 2021 | Change of details for Ukrt Group Limited as a person with significant control on 25 March 2021 (5 pages) |
17 April 2021 | Notification of Thermotech Engineering Services Limited as a person with significant control on 25 March 2021 (4 pages) |
17 April 2021 | Change of details for Ukrt Group Limited as a person with significant control on 25 March 2021 (5 pages) |
6 April 2021 | Termination of appointment of Darren Abernethy as a secretary on 25 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Darren Abernethy as a director on 25 March 2021 (1 page) |
22 January 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
2 September 2020 | Appointment of Nicola Helen Perry as a director on 24 August 2020 (2 pages) |
2 September 2020 | Appointment of Hayley Louise Smith as a director on 24 August 2020 (2 pages) |
2 September 2020 | Appointment of Mr Ian Scott Wilson as a director on 24 August 2020 (2 pages) |
22 January 2020 | Confirmation statement made on 21 January 2020 with updates (5 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
29 January 2019 | Director's details changed for John Gay on 21 January 2019 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 21 January 2018 with updates (3 pages) |
13 November 2017 | Secretary's details changed for Mr Darren Abernethy on 6 November 2017 (1 page) |
13 November 2017 | Secretary's details changed for Mr Darren Abernethy on 6 November 2017 (1 page) |
10 November 2017 | Director's details changed for Mr Darren Abernethy on 6 November 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr Darren Abernethy on 6 November 2017 (2 pages) |
9 November 2017 | Director's details changed for John Gay on 6 November 2017 (2 pages) |
9 November 2017 | Director's details changed for John Gay on 6 November 2017 (2 pages) |
6 November 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 June 2015 | Appointment of Mr Andrew Smith as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Andrew Smith as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Andrew Smith as a director on 1 June 2015 (2 pages) |
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 May 2014 | Registered office address changed from Globe Lane Dukinfield Cheshire SK16 1UJ on 15 May 2014 (1 page) |
15 May 2014 | Registered office address changed from Globe Lane Dukinfield Cheshire SK16 1UJ on 15 May 2014 (1 page) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 February 2011 | Director's details changed for John Gay on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Darren Abernethy on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for John Gay on 1 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Mr Darren Abernethy on 1 January 2011 (1 page) |
2 February 2011 | Director's details changed for John Gay on 1 January 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Darren Abernethy on 1 January 2011 (2 pages) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Secretary's details changed for Mr Darren Abernethy on 1 January 2011 (1 page) |
2 February 2011 | Director's details changed for Mr Darren Abernethy on 1 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Mr Darren Abernethy on 1 January 2011 (1 page) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
23 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
18 September 2009 | Appointment terminated director brian dilkes (2 pages) |
18 September 2009 | Appointment terminated director brian dilkes (2 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
14 May 2009 | Appointment terminate, director nicholas stephen parker logged form (1 page) |
14 May 2009 | Appointment terminate, director nicholas stephen parker logged form (1 page) |
2 May 2009 | Appointment terminated director nicholas parker (1 page) |
2 May 2009 | Appointment terminated director nicholas parker (1 page) |
26 January 2009 | Return made up to 21/01/09; full list of members (5 pages) |
26 January 2009 | Return made up to 21/01/09; full list of members (5 pages) |
22 January 2009 | Director's change of particulars / john gay / 20/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / john gay / 20/01/2009 (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
8 February 2008 | Return made up to 21/01/08; full list of members (4 pages) |
17 July 2007 | Return made up to 21/01/07; full list of members (4 pages) |
17 July 2007 | Return made up to 21/01/07; full list of members (4 pages) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
5 April 2006 | Return made up to 21/01/06; full list of members
|
5 April 2006 | Return made up to 21/01/06; full list of members
|
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | New director appointed (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 February 2004 | Return made up to 21/01/04; full list of members
|
24 February 2004 | Return made up to 21/01/04; full list of members
|
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 February 2003 | Return made up to 21/01/03; full list of members
|
21 February 2003 | Return made up to 21/01/03; full list of members
|
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
2 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 January 2001 | Return made up to 21/01/01; full list of members
|
26 January 2001 | Return made up to 21/01/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
9 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 21/01/99; full list of members (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
26 January 1998 | Return made up to 21/01/98; full list of members (6 pages) |
8 December 1997 | Ad 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 1997 | Ad 01/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 December 1997 | Resolutions
|
8 December 1997 | Resolutions
|
8 December 1997 | £ nc 100/100000 01/12/97 (1 page) |
8 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
8 October 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Incorporation (13 pages) |
21 January 1997 | Incorporation (13 pages) |