Cooltech Building Services Ltd

General information

Name:

Cooltech Building Services Limited

Office Address:

The Old Forge Burfield Road Old Windsor SL4 2RB Windsor

Number: 02997081

Incorporation date: 1994-12-01

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cooltech Building Services Ltd has existed in this business for at least thirty one years. Registered under the number 02997081 in 1994, the company have office at The Old Forge Burfield Road, Windsor SL4 2RB. Created as Cooltech Air Conditioning, it used the business name up till 2014, the year it got changed to Cooltech Building Services Ltd. The company's SIC and NACE codes are 43220: Plumbing, heat and air-conditioning installation. Cooltech Building Services Limited filed its account information for the financial year up to 2022-11-30. The firm's latest annual confirmation statement was submitted on 2022-12-01.

Council London Borough of Hounslow can be found among the counter parties that cooperate with the company. In 0201, this cooperation amounted to at least 2,867 pounds of revenue. Cooperation with the London Borough of Hounslow council covered the following areas: Buildings/plant Repairs/maint.

Current directors appointed by the limited company include: Russell C. assigned to lead the company in 2016 and Stuart C. assigned to lead the company in 1994 in December.

  • Previous company's names
  • Cooltech Building Services Ltd 2014-04-03
  • Cooltech Air Conditioning Limited 1994-12-01

Financial data based on annual reports

Company staff

Russell C.

Role: Director

Appointed: 20 January 2016

Latest update: 26 June 2025

Stuart C.

Role: Director

Appointed: 01 December 1994

Latest update: 26 June 2025

People with significant control

Stuart C. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Stuart C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 4 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 4 August 2014
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 11 August 2015
Annual Accounts 10 June 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 June 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 9 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts 19 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 19 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on November 30, 2024 (AA)
filed on: 2nd, April 2025
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2013

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2014

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2015

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

HQ address,
2016

Address:

2 Clarendon Road

Post code:

TW15 2QE

City / Town:

Ashford

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
0201 London Borough of Hounslow 2 £ 2 867.15
0201-03-03 4249526 £ 2 250.70 Buildings/plant Repairs/maint
0201-03-17 4256988 £ 616.45 Buildings/plant Repairs/maint

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
30
Company Age

Similar companies nearby

Closest companies