Controlled Cooling Ltd
Full Company Report
Includeslatest 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
Last balance sheet date 2024-03-31
Trade Debtors £8,773 +30.60%
Employees £1 0%
Total assets £54,316 +3.97%
ACMS NORTHERN LTD
CONTROLLED COOLING LIMITED
Company type
Private Limited Company , Active
Company Number
13186587
Universal Entity Code 3421-3224-3498-5657
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
Visits
CONTROLLED COOLING LTD (United Kingdom) Page visits ©2026 https://en.datocapital.com 2021-9 2021-10 2021-11 2021-12 2022-1 2022-6 2022-11 2022-12 2023-2 2023-3 2023-5 2023-6 2023-11 2023-12 2024-5 2024-7 2024-8 2024-9 2024-10 2024-11 2024-12 2025-2 2025-4 2025-6 2025-8 2025-10 2025-12 2026-3 0 1 2 3 4 5 6 7 8 9 10 11
Document Type Doc. Type
Publication date Pub. 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
Registry
May 29, 2014
Annual return
Financials
Jan 5, 2014
Annual accounts
Registry
May 8, 2013
Annual return
Financials
Jan 4, 2013
Annual accounts
Registry
Apr 4, 2012
Annual return
Financials
Dec 22, 2011
Annual accounts
Registry
Jul 27, 2011
Notice of striking-off action discontinued
Registry
Jul 27, 2011
Company name change
Registry
Jul 27, 2011
Change of name certificate
Registry
Jul 26, 2011
First notification of strike-off action in london gazette
Registry
Jul 22, 2011
Annual return
Registry
Jan 17, 2011
Appointment of a man as Director
Registry
Jan 15, 2011
Two appointments: 2 men
Registry
Jan 15, 2011
Change of registered office address
Registry
Jan 15, 2011
Appointment of a man as Director
Registry
Aug 25, 2010
Resignation of one Director
Registry
May 31, 2010
Resignation of one Director (a man)
Registry
Mar 23, 2010
Appointment of a man as Director