Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLDCONTROL SERVICES LIMITED
Company Information for

COLDCONTROL SERVICES LIMITED

THE STABLE LYEWAY FARM LYEWAY, ROPLEY, ALRESFORD, HAMPSHIRE, SO24 0DD,
Company Registration Number
02429677
Private Limited Company
Active

Company Overview

About Coldcontrol Services Ltd
COLDCONTROL SERVICES LIMITED was founded on 1989-10-05 and has its registered office in Alresford. The organisation's status is listed as "Active". Coldcontrol Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLDCONTROL SERVICES LIMITED
 
Legal Registered Office
THE STABLE LYEWAY FARM LYEWAY
ROPLEY
ALRESFORD
HAMPSHIRE
SO24 0DD
Other companies in SO24
 
Filing Information
Company Number 02429677
Company ID Number 02429677
Date formed 1989-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB529087229  
Last Datalog update: 2023-10-08 07:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLDCONTROL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COLDCONTROL SERVICES LIMITED
The following companies were found which have the same name as COLDCONTROL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COLDCONTROL SERVICES (SOUTHERN) LIMITED THE STABLE LYEWAY FARM LYEWAY ROPLEY ALRESFORD HAMPSHIRE SO24 0DD Active Company formed on the 1997-03-11

Company Officers of COLDCONTROL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY JUSTICE
Company Secretary 2003-09-10
JAMES EDWARD WILLIAMS COLES
Director 2017-06-01
LEE WALLIS GRANT
Director 2017-06-01
MARK GRANT
Director 1992-09-30
MARK JONATHAN GREENHALGH
Director 2017-06-01
ELIZABETH MARY JUSTICE
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE BLAKE FISK
Director 1993-01-14 2018-02-22
FIONA MARY GRANT
Director 1992-09-30 2009-02-02
MICHAEL DAVID JENKINS
Company Secretary 2000-04-11 2003-07-03
MICHAEL DAVID JENKINS
Director 2001-09-03 2003-07-03
ALAN LESLIE PARKES
Director 2002-05-01 2003-04-11
DAVID JOHN PULLEN
Director 1997-01-14 2001-10-26
MICHAEL JOHN RICHARD HIGGINSON
Director 1997-10-09 2001-01-18
STEPHEN ERIC LOCKE
Company Secretary 1997-10-09 2000-04-10
ROGER FRANK WILMSHURST
Company Secretary 1997-01-14 1997-10-09
STUART BELL
Director 1993-01-14 1997-08-26
CHRISTINE HAYLEY DYNE
Company Secretary 1992-09-30 1996-12-31
ADAM DYNE
Director 1992-09-30 1996-12-31
CHRISTINE HAYLEY DYNE
Director 1992-09-30 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MARY JUSTICE COLDCONTROL SERVICES (SOUTHERN) LIMITED Company Secretary 2004-01-14 CURRENT 1997-03-11 Active
MARK GRANT COLDCONTROL SERVICES (SOUTHERN) LIMITED Director 1997-03-11 CURRENT 1997-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05APPOINTMENT TERMINATED, DIRECTOR MARK GRANT
2023-09-28CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-08-11AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-09-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BLAKE FISK
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-08-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01AP01DIRECTOR APPOINTED MR MARK JONATHAN GREENHALGH
2017-06-01AP01DIRECTOR APPOINTED MR JAMES EDWARD WILLIAMS COLES
2017-06-01AP01DIRECTOR APPOINTED MR LEE WALLIS GRANT
2017-06-01AP01DIRECTOR APPOINTED MRS ELIZABETH MARY JUSTICE
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 10100
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-07-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 10100
2015-09-24AR0122/09/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 10100
2014-09-23AR0122/09/14 ANNUAL RETURN FULL LIST
2014-07-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AR0122/09/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/13 FROM Station Approach Four Marks Alton Hampshire GU34 5HN
2013-03-22RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-22
2013-03-22ANNOTATIONClarification
2012-09-24AR0122/09/12 ANNUAL RETURN FULL LIST
2012-06-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0122/09/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0122/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRANT / 22/09/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE BLAKE FISK / 22/09/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MARY JUSTICE / 22/09/2010
2010-07-29AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-14AR0122/09/09 FULL LIST
2009-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GRANT / 25/08/2009
2009-08-25288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GRANT / 21/08/2009
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR FIONA GRANT
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-23363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-06-27288cSECRETARY'S PARTICULARS CHANGED
2006-09-29363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-28123NC INC ALREADY ADJUSTED 01/02/06
2006-02-28RES04£ NC 20100/22100
2006-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-04363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-27363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-09-27288aNEW SECRETARY APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2003-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2002-09-24363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-08288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288aNEW DIRECTOR APPOINTED
2002-05-01288aNEW DIRECTOR APPOINTED
2001-11-06288bDIRECTOR RESIGNED
2001-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-20363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-04-02225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-01-28288bDIRECTOR RESIGNED
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-04-22288aNEW SECRETARY APPOINTED
2000-04-22288bSECRETARY RESIGNED
2000-02-28AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-10-11363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33190 - Repair of other equipment

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation



Licences & Regulatory approval
We could not find any licences issued to COLDCONTROL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COLDCONTROL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-12-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLDCONTROL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of COLDCONTROL SERVICES LIMITED registering or being granted any patents
Domain Names

COLDCONTROL SERVICES LIMITED owns 1 domain names.

coldcontrol.co.uk  

Trademarks
We have not found any records of COLDCONTROL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLDCONTROL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33190 - Repair of other equipment) as COLDCONTROL SERVICES LIMITED are:

THYSSENKRUPP ENCASA LIMITED £ 704,546
TELENT TECHNOLOGY SERVICES LIMITED £ 617,743
JACKSON LIFT SERVICES LIMITED £ 163,747
SOUTHERN MAINTENANCE SOLUTIONS (UK) LIMITED £ 127,905
RIPPONDEN 7 LIMITED £ 121,810
AXIS ELEVATORS LIMITED £ 105,416
TRIANGLE LIFT SERVICES LIMITED £ 78,353
INDEPENDENT LIFT SERVICES LIMITED £ 69,212
LEISURE MAINTENANCE SERVICES LIMITED £ 65,108
EXTRA MECH (SERVICES) LIMITED £ 59,781
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
TELENT TECHNOLOGY SERVICES LIMITED £ 25,273,578
THYSSENKRUPP ENCASA LIMITED £ 10,656,286
AXIS ELEVATORS LIMITED £ 5,710,920
UK CONTAINER MAINTENANCE LIMITED £ 2,116,516
PICKERINGS EUROPE LIMITED £ 1,928,880
CATERCRAFT SUPPLIES LIMITED £ 1,605,532
JACKSON LIFT SERVICES LIMITED £ 1,520,461
ANGLIA STAIRLIFTS LTD £ 1,519,975
MITCHELL DIESEL LIMITED £ 1,478,167
ALTUS GROUP LTD £ 1,438,322
Outgoings
Business Rates/Property Tax
No properties were found where COLDCONTROL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLDCONTROL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLDCONTROL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.