Coolex Heat Transfer Limited

General information

Name:

Coolex Heat Transfer Ltd

Office Address:

2 Lace Market Square NG1 1PB Nottingham

Number: 07188303

Incorporation date: 2010-03-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Coolex Heat Transfer came into being in 2010 as a company enlisted under no 07188303, located at NG1 1PB Nottingham at 2 Lace Market Square. The company has been in business for 14 years and its last known status is active. 14 years ago the company switched its business name from Charterlake to Coolex Heat Transfer Limited. This enterprise's registered with SIC code 96090: Other service activities not elsewhere classified. Coolex Heat Transfer Ltd released its account information for the period that ended on 2022-03-31. Its latest confirmation statement was filed on 2023-03-12.

According to the latest data, the following firm is presided over by 1 managing director: Steven P., who was selected to lead the company on Tue, 8th Oct 2013. The firm had been led by Shirley J. until October 2013. In addition a different director, including Graham S. resigned 14 years ago.

Steven P. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Coolex Heat Transfer Limited 2010-05-10
  • Charterlake Limited 2010-03-12

Financial data based on annual reports

Company staff

Steven P.

Role: Director

Appointed: 08 October 2013

Latest update: 6 January 2024

People with significant control

Steven P.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 2nd, January 2024
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies