Controlled Cooling Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£8,773 +30.60%
Employees£1 0%
Total assets£54,316 +3.97%

ACMS NORTHERN LTD
CONTROLLED COOLING LIMITED

Details

Company type
Company Number 13186587
Universal Entity Code3421-3224-3498-5657
Record last updated Tuesday, February 9, 2021 10:40:02 AM UTC
Official Address 9 Rodmell Close Bromley Cross Bolton England Bl79dt
There are 8 companies registered at this street
Locality Bromley Cross
Region England
Postal Code BL79DT
Sector Plumbing, heat and air-conditioning installation

Charts

Visits

CONTROLLED COOLING LTD (United Kingdom)Page visits ©2026 https://en.datocapital.com2021-92021-102021-112021-122022-12022-62022-112022-122023-22023-32023-52023-62023-112023-122024-52024-72024-82024-92024-102024-112024-122025-22025-42025-62025-82025-102025-122026-301234567891011
Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 8, 2021 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry May 29, 2014 Annual return Annual return
Financials Jan 5, 2014 Annual accounts Annual accounts
Registry May 8, 2013 Annual return Annual return
Financials Jan 4, 2013 Annual accounts Annual accounts
Registry Apr 4, 2012 Annual return Annual return
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Jul 27, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 27, 2011 Company name change Company name change
Registry Jul 27, 2011 Change of name certificate Change of name certificate
Registry Jul 26, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jul 22, 2011 Annual return Annual return
Registry Jan 17, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 15, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jan 15, 2011 Change of registered office address Change of registered office address
Registry Jan 15, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Aug 25, 2010 Resignation of one Director Resignation of one Director
Registry May 31, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 23, 2010 Appointment of a man as Director Appointment of a man as Director