Company Information for SETPOINT22 SERVICES LIMITED
UNIT 5 BREDBURY PARK WAY, BREDBURY PARK INDUSTRIAL PARK, BREDBURY, CHESHIRE, SK6 2SN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SETPOINT22 SERVICES LIMITED | ||
Legal Registered Office | ||
UNIT 5 BREDBURY PARK WAY BREDBURY PARK INDUSTRIAL PARK BREDBURY CHESHIRE SK6 2SN Other companies in SK16 | ||
Previous Names | ||
|
Company Number | 03305344 | |
---|---|---|
Company ID Number | 03305344 | |
Date formed | 1997-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB686237011 |
Last Datalog update: | 2025-02-05 07:31:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARREN ABERNETHY |
||
DARREN ABERNETHY |
||
JOHN GAY |
||
ANDREW SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN DILKES |
Director | ||
NICHOLAS STEPHEN PARKER |
Director | ||
DAVID MARTIN MILLER |
Company Secretary | ||
PHILIP BENJAMIN PLANT |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKRT GROUP LIMITED | Company Secretary | 2006-08-15 | CURRENT | 2005-09-30 | Active | |
UKFM TOTAL FACILITIES LTD | Director | 2012-02-07 | CURRENT | 2012-02-07 | Dissolved 2015-06-19 | |
ECOWARM HEATING LIMITED | Director | 2010-08-09 | CURRENT | 2009-05-05 | Dissolved 2016-10-18 | |
HOMZ LTD | Director | 2007-10-11 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
UKRT GROUP LIMITED | Director | 2006-05-31 | CURRENT | 2005-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/01/25, WITH UPDATES | ||
Company name changed coolair services LIMITED\certificate issued on 03/07/24 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF UKRT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Thermotech Engineering Services Limited as a person with significant control on 2024-03-25 | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES | ||
Change of details for Ukrt Group Limited as a person with significant control on 2016-04-06 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Andrew Smith on 2022-03-17 | |
CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
Change of details for Ukrt Group Limited as a person with significant control on 2021-03-25 | ||
PSC05 | Change of details for Ukrt Group Limited as a person with significant control on 2021-03-25 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2021-03-25 GBP 35,000 | |
PSC05 | Change of details for Ukrt Group Limited as a person with significant control on 2021-03-25 | |
PSC02 | Notification of Thermotech Engineering Services Limited as a person with significant control on 2021-03-25 | |
TM02 | Termination of appointment of Darren Abernethy on 2021-03-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN ABERNETHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED HAYLEY LOUISE SMITH | |
AP01 | DIRECTOR APPOINTED HAYLEY LOUISE SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
CH01 | Director's details changed for John Gay on 2019-01-21 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DARREN ABERNETHY on 2017-11-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 06/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 06/11/2017 | |
CH01 | Director's details changed for John Gay on 2017-11-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SMITH | |
LATEST SOC | 30/01/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/14 FROM Globe Lane Dukinfield Cheshire SK16 1UJ | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/01/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/01/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAY / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 01/01/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 01/01/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 21/01/10 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN DILKES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATE, DIRECTOR NICHOLAS STEPHEN PARKER LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS PARKER | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAY / 20/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 01/12/97 | |
123 | £ NC 100/100000 01/12/97 | |
88(2)R | AD 01/12/97--------- £ SI 49998@1=49998 £ IC 2/50000 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
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 SETPOINT22 SERVICES LIMITED
SETPOINT22 SERVICES LIMITED owns 1 domain names.
coolairservices.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Chesterfield Borough Council | |
|
Boilers-Prog |
Telford and Wrekin Council | |
|
|
Lancaster City Council | |
|
Insurance Excess |
Lancaster City Council | |
|
Insurance Excess |
Manchester City Council | |
|
|
Manchester City Council | |
|
Payments to Sub-Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |