Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SETPOINT22 SERVICES LIMITED
Company Information for

SETPOINT22 SERVICES LIMITED

UNIT 5 BREDBURY PARK WAY, BREDBURY PARK INDUSTRIAL PARK, BREDBURY, CHESHIRE, SK6 2SN,
Company Registration Number
03305344
Private Limited Company
Active

Company Overview

About Setpoint22 Services Ltd
SETPOINT22 SERVICES LIMITED was founded on 1997-01-21 and has its registered office in Bredbury. The organisation's status is listed as "Active". Setpoint22 Services Limited is a Private Limited Company registered in ENGLAND 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
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
COOLAIR SERVICES LIMITED03/07/2024
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SETPOINT22 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.

Company Officers of SETPOINT22 SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DARREN ABERNETHY
Company Secretary 2006-09-01
DARREN ABERNETHY
Director 2006-03-21
JOHN GAY
Director 1997-01-21
ANDREW SMITH
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DILKES
Director 1997-04-01 2009-09-08
NICHOLAS STEPHEN PARKER
Director 1997-01-21 2009-04-03
DAVID MARTIN MILLER
Company Secretary 1997-01-21 2006-08-31
PHILIP BENJAMIN PLANT
Director 1997-03-20 2006-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-01-21 1997-01-31
LONDON LAW SERVICES LIMITED
Nominated Director 1997-01-21 1997-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ABERNETHY UKRT GROUP LIMITED Company Secretary 2006-08-15 CURRENT 2005-09-30 Active
DARREN ABERNETHY UKFM TOTAL FACILITIES LTD Director 2012-02-07 CURRENT 2012-02-07 Dissolved 2015-06-19
DARREN ABERNETHY ECOWARM HEATING LIMITED Director 2010-08-09 CURRENT 2009-05-05 Dissolved 2016-10-18
DARREN ABERNETHY HOMZ LTD Director 2007-10-11 CURRENT 2007-10-11 Active - Proposal to Strike off
DARREN ABERNETHY UKRT GROUP LIMITED Director 2006-05-31 CURRENT 2005-09-30 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
2025-01-21CONFIRMATION STATEMENT MADE ON 21/01/25, WITH UPDATES
2024-07-03Company name changed coolair services LIMITED\certificate issued on 03/07/24
2024-05-2431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30CESSATION OF UKRT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-30Change of details for Thermotech Engineering Services Limited as a person with significant control on 2024-03-25
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-08-29Change of details for Ukrt Group Limited as a person with significant control on 2016-04-06
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17CH01Director's details changed for Mr Andrew Smith on 2022-03-17
2022-01-28CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-19Change of details for Ukrt Group Limited as a person with significant control on 2021-03-25
2022-01-19PSC05Change of details for Ukrt Group Limited as a person with significant control on 2021-03-25
2021-07-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04SH03Purchase of own shares
2021-04-21SH06Cancellation of shares. Statement of capital on 2021-03-25 GBP 35,000
2021-04-17PSC05Change of details for Ukrt Group Limited as a person with significant control on 2021-03-25
2021-04-17PSC02Notification of Thermotech Engineering Services Limited as a person with significant control on 2021-03-25
2021-04-06TM02Termination of appointment of Darren Abernethy on 2021-03-25
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ABERNETHY
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02AP01DIRECTOR APPOINTED HAYLEY LOUISE SMITH
2020-09-02AP01DIRECTOR APPOINTED HAYLEY LOUISE SMITH
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-07-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-01-29CH01Director's details changed for John Gay on 2019-01-21
2018-08-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN ABERNETHY on 2017-11-06
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 06/11/2017
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 06/11/2017
2017-11-09CH01Director's details changed for John Gay on 2017-11-06
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM Coolair House Globe Lane Dukinfield Cheshire SK16 4UJ
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-01AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-05AP01DIRECTOR APPOINTED MR ANDREW SMITH
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-30AR0121/01/15 ANNUAL RETURN FULL LIST
2014-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/14 FROM Globe Lane Dukinfield Cheshire SK16 1UJ
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-28AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0121/01/13 ANNUAL RETURN FULL LIST
2012-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0121/01/12 ANNUAL RETURN FULL LIST
2011-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-02-02AR0121/01/11 ANNUAL RETURN FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAY / 01/01/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 01/01/2011
2011-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 01/01/2011
2010-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-23AR0121/01/10 FULL LIST
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR BRIAN DILKES
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-14288bAPPOINTMENT TERMINATE, DIRECTOR NICHOLAS STEPHEN PARKER LOGGED FORM
2009-05-02288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PARKER
2009-01-26363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN GAY / 20/01/2009
2008-05-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-26AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-07-17363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-07-10288aNEW SECRETARY APPOINTED
2007-05-16288bSECRETARY RESIGNED
2006-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-06288bDIRECTOR RESIGNED
2006-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-05363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-03-28288aNEW DIRECTOR APPOINTED
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-08363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-02363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-26363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-09363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-31363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-26363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1997-12-08ORES04NC INC ALREADY ADJUSTED 01/12/97
1997-12-08123£ NC 100/100000 01/12/97
1997-12-0888(2)RAD 01/12/97--------- £ SI 49998@1=49998 £ IC 2/50000
1997-10-08225ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97
1997-04-23288aNEW DIRECTOR APPOINTED
1997-04-23288aNEW DIRECTOR APPOINTED
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23288bDIRECTOR RESIGNED
1997-01-23288aNEW DIRECTOR APPOINTED
1997-01-23287REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-01-23288aNEW SECRETARY APPOINTED
1997-01-23288bSECRETARY RESIGNED
1997-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to SETPOINT22 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 SETPOINT22 SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SETPOINT22 SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SETPOINT22 SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SETPOINT22 SERVICES LIMITED registering or being granted any patents
Domain Names

SETPOINT22 SERVICES LIMITED owns 1 domain names.

coolairservices.co.uk  

Trademarks
We have not found any records of SETPOINT22 SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SETPOINT22 SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chesterfield Borough Council 2015-10-07 GBP £630 Boilers-Prog
Telford and Wrekin Council 2015-06-18 GBP £150
Lancaster City Council 2014-08-07 GBP £950 Insurance Excess
Lancaster City Council 2014-08-07 GBP £2,540 Insurance Excess
Manchester City Council 2014-05-27 GBP £695
Manchester City Council 2011-03-16 GBP £2,956 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.

Outgoings
Business Rates/Property Tax
No properties were found where SETPOINT22 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 SETPOINT22 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 SETPOINT22 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.