Company NameCool Tech Air Conditioning (UK) Limited
DirectorAndrew Mark Roger Driver
Company StatusActive - Proposal to Strike off
Company Number06297988
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Andrew Mark Roger Driver
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Stables Morris Farm, Chew Moor
Lostock
Bolton
BL6 4HW
Secretary NameRoger Charles Driver
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Teak Drive
Kearsley
Bolton
BL4 8RR

Contact

Websitecooltechairconditioning.com
Email address[email protected]
Telephone01204 778112
Telephone regionBolton

Location

Registered AddressUnit 1 Church Road
Bolton
BL1 6HE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardSmithills
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Mark Roger Driver
100.00%
Ordinary

Financials

Year2014
Net Worth£592
Cash£831
Current Liabilities£346,559

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

27 April 2017Delivered on: 27 April 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 May 2012Delivered on: 19 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
23 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
17 July 2018Secretary's details changed for Roger Charles Driver on 16 July 2018 (1 page)
3 July 2018Change of details for Andrew Mark Roger Driver as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 April 2017Registration of charge 062979880002, created on 27 April 2017 (9 pages)
27 April 2017Registration of charge 062979880002, created on 27 April 2017 (9 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
8 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
8 July 2015Director's details changed for Andrew Mark Roger Driver on 1 July 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Director's details changed for Andrew Mark Roger Driver on 1 July 2015 (2 pages)
8 July 2015Director's details changed for Andrew Mark Roger Driver on 1 July 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
11 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 11 July 2012 (1 page)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Andrew Mark Roger Driver on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Andrew Mark Roger Driver on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Andrew Mark Roger Driver on 1 July 2010 (2 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 September 2009Return made up to 02/07/09; full list of members (3 pages)
2 September 2009Return made up to 02/07/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 January 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
23 January 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
8 July 2008Return made up to 02/07/08; full list of members (3 pages)
8 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2007Incorporation (11 pages)
2 July 2007Incorporation (11 pages)