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

COOL & HEAT LTD

UNIT 4, DALE INDUSTRIAL ESTATE, RADCLIFFE, MANCHESTER, M26 1AD,
Company Registration Number
04665531
Private Limited Company
Active

Company Overview

About Cool & Heat Ltd
COOL & HEAT LTD was founded on 2003-02-13 and has its registered office in Radcliffe. The organisation's status is listed as "Active". Cool & Heat Ltd 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
COOL & HEAT LTD
 
Legal Registered Office
UNIT 4
DALE INDUSTRIAL ESTATE
RADCLIFFE
MANCHESTER
M26 1AD
Other companies in HD2
 
Filing Information
Company Number 04665531
Company ID Number 04665531
Date formed 2003-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785033815  
Last Datalog update: 2024-01-09 01:00:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COOL & HEAT LTD
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 COOL & HEAT LTD
The following companies were found which have the same name as COOL & HEAT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COOL & HEAT (HOLDINGS) LIMITED 6 FESTIVAL BUILDING ASHLEY LANE SALTAIRE BD17 7DQ Liquidation Company formed on the 1996-02-15
COOL & HEAT HOLDINGS LIMITED UNIT 1 BRADLEY JUNCTION INDUSTRIAL ESTATE LEEDS ROAD LEEDS ROAD HUDDERSFIELD HD2 1UR Dissolved Company formed on the 2012-02-20
Cool & Heat Properties, Inc. Delaware Unknown
COOL & HEAT MECHANICAL CONTRACTOR CORP. 9351 HAITIAN DR. CUTLER BAY FL 33189 Active Company formed on the 2008-02-19
COOL & HEAT DE LA BAHIA CORP. 121 SHORE PKWY TAMPA FL 33615 Inactive Company formed on the 2006-01-12
COOL & HEAT CONTROL CORP 136 NW 24 AVE MIAMI FL 33125 Active Company formed on the 2018-09-24
COOL & HEAT DEPOT LLC 6131 Anderson Rd TAMPA FL 33634 Active Company formed on the 2019-03-28
COOL & HEAT AIR CONDITIONING CORP 5667 SW 4 ST MIAMI FL 33144 Active Company formed on the 2021-01-05
COOL & HEAT ENTERPRISES LLC 12555 ORANGE DRIVE DAVIE FL 33330 Active Company formed on the 2021-05-20
COOL & HEAT AIR CONDITIONING CONTRACTOR LLC 10970 CAMERON CT DAVIE FL 33324 Active Company formed on the 2021-06-04
COOL & HEAT MODE PTY LTD Active Company formed on the 2021-05-27

Company Officers of COOL & HEAT LTD

Current Directors
Officer Role Date Appointed
MARK PEACOCK
Company Secretary 2013-09-11
DENISE PEACOCK
Director 2015-04-01
MARK EDWARD JOHN PEACOCK
Director 2013-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS PHILIP WALSH
Director 2003-02-13 2015-07-02
CHRISTOPHER STEWART WILSON
Director 2013-09-11 2015-04-01
KAREN FISHER
Company Secretary 2012-08-06 2013-09-11
NICHOLAS RICHARD DUNCAN OWEN
Director 2012-08-06 2013-09-11
JAMES CHARLES SHANNON
Director 2012-08-06 2013-09-11
KEVIN FRANCIS ALDREN
Company Secretary 2003-02-13 2011-03-26
KEVIN FRANCIS ALDREN
Director 2003-02-13 2011-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE PEACOCK ADVANCED COMPRESSOR ENGINEERING (CONTRACTS) LTD. Director 2015-04-01 CURRENT 2002-07-02 Dissolved 2016-12-13
DENISE PEACOCK COOL & HEAT (HOLDINGS) LIMITED Director 2015-04-01 CURRENT 1996-02-15 Liquidation
DENISE PEACOCK AIR-VANE COMPRESSORS LIMITED Director 2015-04-01 CURRENT 1996-06-11 Liquidation
MARK EDWARD JOHN PEACOCK ADVANCED COMPRESSOR ENGINEERING LTD. Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
MARK EDWARD JOHN PEACOCK COOL & HEAT HOLDINGS LIMITED Director 2013-09-11 CURRENT 2012-02-20 Dissolved 2016-04-19
MARK EDWARD JOHN PEACOCK AIR-VANE COMPRESSORS LIMITED Director 2010-03-23 CURRENT 1996-06-11 Liquidation
MARK EDWARD JOHN PEACOCK ADVANCED COMPRESSOR ENGINEERING (CONTRACTS) LTD. Director 2002-07-02 CURRENT 2002-07-02 Dissolved 2016-12-13
MARK EDWARD JOHN PEACOCK COOL & HEAT (HOLDINGS) LIMITED Director 1996-02-15 CURRENT 1996-02-15 Liquidation

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
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-02-15CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046655310003
2023-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046655310004
2023-02-07REGISTRATION OF A CHARGE / CHARGE CODE 046655310005
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/22 FROM Unit 1 Bradley Junction Industrial Estate Leeds Road Huddersfield HD2 1UR
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 046655310004
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 046655310004
2022-02-07CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29AP01DIRECTOR APPOINTED MR RICHARD ANDREW COAR
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-01-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 046655310003
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-12-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-13AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-09AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AP01DIRECTOR APPOINTED MRS DENISE PEACOCK
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WALSH
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-23AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-26AR0102/02/14 ANNUAL RETURN FULL LIST
2014-01-22AP03Appointment of Mr Mark Peacock as company secretary
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM a22 Red Scar Ind Est Longridge Road Preston Lancashire PR2 5NB United Kingdom
2014-01-21AP01DIRECTOR APPOINTED MR CHRIS WILSON
2014-01-21AP01DIRECTOR APPOINTED MR MARK EDWARD JOHN PEACOCK
2014-01-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN FISHER
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OWEN
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHANNON
2013-10-01AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AR0102/02/13 ANNUAL RETURN FULL LIST
2012-09-21AP03Appointment of Ms Karen Fisher as company secretary
2012-09-19AP01DIRECTOR APPOINTED MR JAMES CHARLES SHANNON
2012-09-19AP01DIRECTOR APPOINTED MR NICHOLAS RICHARD DUNCAN OWEN
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-17AR0102/02/12 FULL LIST
2011-10-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALDREN
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY KEVIN ALDREN
2011-02-02AR0102/02/11 FULL LIST
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM UNIT 42A RED SCAR INDUSTRIAL ESTATE LONGRIDGE ROAD RIBBLETON PRESTON PR2 5NB
2010-02-04AR0102/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PHILIP WALSH / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FRANCIS ALDREN / 04/02/2010
2009-09-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-08363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-16363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-10363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-18363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-11288cDIRECTOR'S PARTICULARS CHANGED
2004-10-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 22 VICTORIA AVENUE SCOTFORTH LANCASTER LA1 4SY
2004-04-07363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-12-17225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment



Licences & Regulatory approval
We could not find any licences issued to COOL & HEAT LTD 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 COOL & HEAT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-08 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
DEBENTURE 2003-04-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 23,269
Creditors Due Within One Year 2012-04-01 £ 400,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 COOL & HEAT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2,000
Cash Bank In Hand 2012-04-01 £ 22,006
Current Assets 2012-04-01 £ 466,440
Debtors 2012-04-01 £ 434,821
Fixed Assets 2012-04-01 £ 48,274
Secured Debts 2012-04-01 £ 186,029
Shareholder Funds 2012-04-01 £ 91,391
Stocks Inventory 2012-04-01 £ 9,613
Tangible Fixed Assets 2012-04-01 £ 48,274

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COOL & HEAT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COOL & HEAT LTD
Trademarks
We have not found any records of COOL & HEAT LTD registering or being granted any trademarks
Income
Government Income

Government spend with COOL & HEAT LTD

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2013-10-11 GBP £4,550 Pmnt to Ctrs-Improv
Preston City Council 2013-03-13 GBP £545 MTCE BUILDINGS STRUCTURES CONTRACTOR

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 COOL & HEAT LTD 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 COOL & HEAT LTD 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 COOL & HEAT LTD 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.