About

Registered Number: 03305344
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Bredbury Park Way, Bredbury Park Industrial Park, Bredbury, Cheshire, SK6 2SN,

 

Having been setup in 1997, Coolair Services Ltd have registered office in Cheshire, it has a status of "Active". This organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Nicola Helen 24 August 2020 - 1
SMITH, Hayley Louise 24 August 2020 - 1
WILSON, Ian Scott 24 August 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
AP01 - Appointment of director 02 September 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 29 January 2019
CH01 - Change of particulars for director 29 January 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 March 2018
CH03 - Change of particulars for secretary 13 November 2017
CH01 - Change of particulars for director 10 November 2017
CH01 - Change of particulars for director 09 November 2017
AD01 - Change of registered office address 06 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 05 October 2015
AP01 - Appointment of director 05 June 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 15 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 23 March 2010
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 17 September 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 08 February 2008
363a - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 13 October 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
363s - Annual Return 05 April 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 08 October 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 26 January 1998
RESOLUTIONS - N/A 08 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1997
123 - Notice of increase in nominal capital 08 December 1997
225 - Change of Accounting Reference Date 08 October 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
288a - Notice of appointment of directors or secretaries 23 April 1997
287 - Change in situation or address of Registered Office 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.