Company NameChristy Cooling Services Limited
DirectorsMichael Robert Betts and Kay Betts
Company StatusActive
Company Number03604334
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael Robert Betts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1998(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressTemple Wood Estate
Stock Road
Chelmsford
Essex
CM2 8LP
Secretary NameMiss Kay Betts
NationalityBritish
StatusCurrent
Appointed16 January 2004(5 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Wood Estate
Stock Road
Chelmsford
Essex
CM2 8LP
Director NameMiss Kay Betts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Wood Estate
Stock Road
Chelmsford
Essex
CM2 8LP
Director NameJean Valerie Hart
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSales Administator
Correspondence Address50 Burnt House Lane
Ingatestone
Essex
CM4 9AN
Secretary NameJean Valerie Hart
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleSales Administator
Correspondence Address50 Burnt House Lane
Ingatestone
Essex
CM4 9AN

Contact

Websitewww.christycoolingservices.co.uk
Telephone01277 841500
Telephone regionBrentwood

Location

Registered AddressTemple Wood Estate
Stock Road
Chelmsford
Essex
CM2 8LP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishWest Hanningfield
WardBicknacre and East and West Hanningfield

Shareholders

100 at £1M.r. Betts
100.00%
Ordinary

Financials

Year2014
Net Worth£101,925
Cash£129,647
Current Liabilities£174,949

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

1 September 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
4 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
30 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
2 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
10 November 2009Director's details changed for Miss Kay Betts on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Miss Kay Betts on 10 November 2009 (2 pages)
29 October 2009Director's details changed for Miss Kay Betts on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Kay Betts on 29 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Robert Betts on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Michael Robert Betts on 27 October 2009 (2 pages)
22 October 2009Secretary's details changed for Miss Kay Betts on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Miss Kay Betts on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Miss Kay Betts on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Miss Kay Shona Betts on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Miss Kay Betts on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Miss Kay Shona Betts on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Miss Kay Betts on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Miss Kay Betts on 22 October 2009 (2 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
4 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
17 July 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
29 July 2008Director and secretary's change of particulars / kay betts / 28/07/2008 (1 page)
29 July 2008Director and secretary's change of particulars / kay betts / 28/07/2008 (1 page)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
28 July 2008Director and secretary's change of particulars / kay plummer / 28/07/2008 (1 page)
28 July 2008Director and secretary's change of particulars / kay plummer / 28/07/2008 (1 page)
4 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Return made up to 27/07/07; full list of members (2 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
28 April 2007New director appointed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
15 August 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
15 August 2006Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
28 July 2006Return made up to 27/07/06; full list of members (2 pages)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 27/07/05; full list of members (2 pages)
10 August 2005Return made up to 27/07/05; full list of members (2 pages)
10 August 2005Secretary's particulars changed (1 page)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 August 2004Return made up to 27/07/04; full list of members (6 pages)
27 August 2004Return made up to 27/07/04; full list of members (6 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 January 2004Registered office changed on 27/01/04 from: 50 burnt house lane ingatestone essex CM4 9AN (1 page)
27 January 2004Secretary resigned;director resigned (2 pages)
27 January 2004Secretary resigned;director resigned (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 50 burnt house lane ingatestone essex CM4 9AN (1 page)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
29 September 2003Return made up to 27/07/03; full list of members (7 pages)
29 September 2003Return made up to 27/07/03; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
29 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
27 September 2002Return made up to 27/07/02; full list of members (7 pages)
27 September 2002Return made up to 27/07/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
19 September 2001Return made up to 27/07/01; full list of members (6 pages)
19 September 2001Return made up to 27/07/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
23 August 2000Return made up to 27/07/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 August 1999Return made up to 27/07/99; full list of members (6 pages)
3 August 1999Return made up to 27/07/99; full list of members (6 pages)
8 July 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
8 July 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
7 October 1998Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1998Ad 27/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1998Incorporation (11 pages)
27 July 1998Incorporation (11 pages)