About

Registered Number: 03604334
Date of Incorporation: 27/07/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Temple Wood Estate, Stock Road, Chelmsford, Essex, CM2 8LP

 

Having been setup in 1998, Christy Cooling Services Ltd have registered office in Chelmsford, Essex. Christy Cooling Services Ltd has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Kay 01 January 2006 - 1
BETTS, Michael Robert 27 July 1998 - 1
HART, Jean Valerie 27 July 1998 15 January 2004 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 29 July 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 14 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 29 April 2010
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 15 July 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
225 - Change of Accounting Reference Date 15 August 2006
363a - Annual Return 28 July 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 10 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 12 May 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
287 - Change in situation or address of Registered Office 27 January 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 22 August 2000
RESOLUTIONS - N/A 12 October 1999
363s - Annual Return 03 August 1999
225 - Change of Accounting Reference Date 08 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1998
NEWINC - New incorporation documents 27 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.