West Horndon
Brentwood
Essex
CM13 3XL
Director Name | Mr Ediz Robert Harmeston |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2021(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 2 99-101 Kingsland Road London E2 8AG |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Secretary Name | Mrs Deborah Kelly |
---|---|
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Barry Edward Hall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broomfield Mews Chelmsford Essex CM1 4GA |
Director Name | Mr Mark John Abel |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Mark Levey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(4 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 15 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Paul Leonard Jackson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 December 2017) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Michael Elkan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5f Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 5f Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Barry Edward Hall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(12 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5f Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Website | coolsystems.info |
---|
Registered Address | C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
3 at £1 | Cool Systems Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 4 February 2024 (overdue) |
13 July 2023 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL England to C/O Thorntonrones Ltd 311 High Road Loughton Essex IG10 1AH on 13 July 2023 (2 pages) |
---|---|
13 July 2023 | Statement of affairs (9 pages) |
13 July 2023 | Appointment of a voluntary liquidator (3 pages) |
13 July 2023 | Resolutions
|
2 June 2023 | Termination of appointment of Ediz Robert Harmeston as a director on 31 May 2023 (1 page) |
3 April 2023 | Termination of appointment of Stephen John Kelly as a director on 3 April 2023 (1 page) |
24 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
10 February 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
4 February 2022 | Confirmation statement made on 21 January 2022 with updates (5 pages) |
6 January 2022 | Change of details for Mr Ediz Robert Harmeston as a person with significant control on 5 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr Ediz Robert Harmeston on 5 January 2022 (2 pages) |
6 January 2022 | Registered office address changed from Unit 5F Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL England to Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 6 January 2022 (1 page) |
6 January 2022 | Notification of Ediz Robert Harmeston as a person with significant control on 5 January 2022 (2 pages) |
10 August 2021 | Appointment of Mr Stephen John Kelly as a director on 9 August 2021 (2 pages) |
22 July 2021 | Termination of appointment of Michael Elkan as a director on 14 July 2021 (1 page) |
15 July 2021 | Termination of appointment of Barry Edward Hall as a director on 14 July 2021 (1 page) |
10 February 2021 | Amended total exemption full accounts made up to 30 September 2020 (8 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with updates (6 pages) |
21 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 January 2021 | Cessation of Morehaven Limited as a person with significant control on 19 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Barry Edward Hall as a director on 19 January 2021 (2 pages) |
20 January 2021 | Notification of Mark John Abel as a person with significant control on 19 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Mark John Abel on 19 January 2021 (2 pages) |
20 January 2021 | Termination of appointment of Stephen John Kelly as a director on 19 January 2021 (1 page) |
20 January 2021 | Appointment of Mr Ediz Robert Harmeston as a director on 19 January 2021 (2 pages) |
2 December 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
28 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
27 November 2019 | Registered office address changed from Systems House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL to Unit 5F Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL on 27 November 2019 (1 page) |
27 November 2019 | Director's details changed for Mr Michael Elkan on 27 November 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
15 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
13 March 2019 | Appointment of Mr Stephen John Kelly as a director on 1 March 2019 (2 pages) |
13 March 2019 | Appointment of Mr Mark John Abel as a director on 1 March 2019 (2 pages) |
11 February 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (5 pages) |
20 November 2018 | Termination of appointment of Barry Edward Hall as a director on 19 November 2018 (1 page) |
20 November 2018 | Statement of capital following an allotment of shares on 19 November 2018
|
27 August 2018 | Notification of Morehaven Limited as a person with significant control on 1 August 2018 (2 pages) |
27 August 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
24 August 2018 | Cessation of Mark John Abel as a person with significant control on 31 July 2018 (1 page) |
24 August 2018 | Cessation of Stephen John Kelly as a person with significant control on 31 July 2018 (1 page) |
29 June 2018 | Change of details for Mr Stephen John Kelly as a person with significant control on 12 December 2017 (2 pages) |
21 May 2018 | Director's details changed for Mr Barry Edward Hall on 10 May 2018 (2 pages) |
14 May 2018 | Change of details for Mr Mark John Abel as a person with significant control on 12 December 2017 (2 pages) |
14 May 2018 | Change of details for Mr Stephen John Kelly as a person with significant control on 12 December 2017 (2 pages) |
1 May 2018 | Appointment of Mr Michael Elkan as a director on 1 April 2018 (2 pages) |
12 April 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 January 2018 | Resolutions
|
18 January 2018 | Cessation of Cool Systems Holdings Limited as a person with significant control on 12 December 2017 (1 page) |
18 January 2018 | Termination of appointment of Mark John Abel as a director on 12 December 2017 (1 page) |
18 January 2018 | Notification of Stephen John Kelly as a person with significant control on 12 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Stephen John Kelly as a director on 12 December 2017 (1 page) |
18 January 2018 | Notification of Mark John Abel as a person with significant control on 12 December 2017 (2 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
18 January 2018 | Appointment of Mr Barry Edward Hall as a director on 12 December 2017 (2 pages) |
18 January 2018 | Termination of appointment of Paul Leonard Jackson as a director on 12 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 January 2017 | Termination of appointment of Deborah Kelly as a secretary on 10 October 2011 (1 page) |
30 January 2017 | Appointment of Mr Paul Leonard Jackson as a director on 4 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Deborah Kelly as a secretary on 10 October 2011 (1 page) |
30 January 2017 | Appointment of Mr Paul Leonard Jackson as a director on 4 January 2017 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 February 2013 | Termination of appointment of Mark Levey as a director (2 pages) |
21 February 2013 | Termination of appointment of Mark Levey as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark Levey as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark John Abel as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark Levey as a director (2 pages) |
31 January 2013 | Appointment of Mr Mark John Abel as a director (2 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 22 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Barry Edward Hall as a director (1 page) |
22 November 2012 | Director's details changed for Mr Stephen John Kelly on 22 November 2012 (2 pages) |
22 November 2012 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS on 22 November 2012 (1 page) |
22 November 2012 | Secretary's details changed for Mrs Deborah Kelly on 22 November 2012 (1 page) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Termination of appointment of Barry Edward Hall as a director (1 page) |
22 November 2012 | Secretary's details changed for Mrs Deborah Kelly on 22 November 2012 (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Director's details changed for Mr Stephen John Kelly on 22 November 2012 (2 pages) |
21 February 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 21 February 2012 (2 pages) |
21 February 2012 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 21 February 2012 (2 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 5 August 2010
|
9 August 2010 | Appointment of Mr Barry Edward Hall as a director (2 pages) |
9 August 2010 | Appointment of Mr Barry Edward Hall as a director (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 March 2010 | Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Steve Kelly on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page) |
15 March 2010 | Secretary's details changed for Mrs Debbie Kelly on 15 March 2010 (1 page) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 April 2009 | Company name changed cool systems refrigeration LTD\certificate issued on 27/04/09 (2 pages) |
24 April 2009 | Company name changed cool systems refrigeration LTD\certificate issued on 27/04/09 (2 pages) |
2 April 2009 | Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page) |
2 April 2009 | Secretary's change of particulars / debbie kelly / 20/11/2008 (1 page) |
2 April 2009 | Director's change of particulars / steve kelly / 20/11/2008 (1 page) |
2 April 2009 | Director's change of particulars / steve kelly / 20/11/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
17 December 2008 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 (1 page) |
19 November 2008 | Incorporation (17 pages) |
19 November 2008 | Incorporation (17 pages) |