Technicool Solutions Limited

General information

Name:

Technicool Solutions Ltd

Office Address:

96-98 Hamesmoor Road Mytchett GU16 6JF Camberley

Number: 05425864

Incorporation date: 2005-04-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Technicool Solutions Limited firm has been offering its services for nineteen years, having started in 2005. Registered with number 05425864, Technicool Solutions is a Private Limited Company located in 96-98 Hamesmoor Road, Camberley GU16 6JF. Started as Dc Ac Services, the firm used the business name until September 29, 2006, when it got changed to Technicool Solutions Limited. This business's SIC code is 43220 which stands for Plumbing, heat and air-conditioning installation. Its most recent financial reports cover the period up to 2023-03-31 and the latest annual confirmation statement was filed on 2023-04-15.

Within the following business, all of director's tasks have so far been done by Craig M. and Darren A.. As for these two people, Craig M. has supervised business the longest, having become one of the many members of directors' team on April 15, 2005. Additionally, the managing director's efforts are constantly backed by a secretary - Darren A., who was selected by the business nineteen years ago.

  • Previous company's names
  • Technicool Solutions Limited 2006-09-29
  • Dc Ac Services Limited 2005-04-15

Financial data based on annual reports

Company staff

Craig M.

Role: Director

Appointed: 15 April 2005

Latest update: 24 December 2023

Darren A.

Role: Secretary

Appointed: 15 April 2005

Latest update: 24 December 2023

Darren A.

Role: Director

Appointed: 15 April 2005

Latest update: 24 December 2023

People with significant control

Executives who have control over the firm are as follows: Craig M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Darren A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Craig M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 November 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2013
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
Annual Accounts 29 October 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 October 2012
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2024/04/15 (CS01)
filed on: 22nd, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

HQ address,
2013

Address:

The White House 19 Ash Street

Post code:

GU12 6LD

City / Town:

Ash

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
  • 43290 : Other construction installation
19
Company Age

Similar companies nearby

Closest companies