Cool Flow (midlands) Limited

General information

Name:

Cool Flow (midlands) Ltd

Office Address:

29 Littleworth Hill WS12 1NS Hednesford

Number: 06184885

Incorporation date: 2007-03-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

06184885 is a registration number assigned to Cool Flow (midlands) Limited. This company was registered as a Private Limited Company on Monday 26th March 2007. This company has been operating in this business for the last 17 years. This firm can be contacted at 29 Littleworth Hill in Hednesford. It's zip code assigned to this place is WS12 1NS. The company's registered with SIC code 35300 - Steam and air conditioning supply. The company's latest filed accounts documents cover the period up to 2023/03/31 and the latest confirmation statement was filed on 2023/03/26.

For this firm, most of director's assignments have been executed by Laurie B. and Richard B.. When it comes to these two individuals, Richard B. has supervised firm the longest, having become a part of directors' team on March 2007.

Executives who control the firm include: Laurie B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Laurie B.

Role: Director

Appointed: 03 September 2021

Latest update: 28 April 2024

Laurie B.

Role: Secretary

Appointed: 26 March 2007

Latest update: 28 April 2024

Richard B.

Role: Director

Appointed: 26 March 2007

Latest update: 28 April 2024

People with significant control

Laurie B.
Notified on 1 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts
Start Date For Period Covered By Report 01/04/2012
End Date For Period Covered By Report 31/03/2013
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 September 2014
Annual Accounts 16 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 July 2015
Annual Accounts 6 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

97 Sweetbriar Way Heath Hayes

City / Town:

Cannock

HQ address,
2015

Address:

97 Sweetbriar Way Heath Hayes

City / Town:

Cannock

HQ address,
2016

Address:

97 Sweetbriar Way Heath Hayes

Post code:

WS12 2UL

City / Town:

Cannock

Accountant/Auditor,
2016

Name:

Tomkinson Teal Limited

Address:

Hanover Court 5 Queen Street

Post code:

WS13 6QD

City / Town:

Lichfield

Accountant/Auditor,
2015

Name:

Rice & Co Limited

Address:

Chartered Accountants 90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Accountant/Auditor,
2014

Name:

Rice & Co Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 35300 : Steam and air conditioning supply
17
Company Age

Similar companies nearby

Closest companies