P.F COOLING AND MECHANICAL SERVICES LTD

Broadoak Broadoak, Hampton, TW12 3RL, England
StatusACTIVE
Company No.05272482
CategoryPrivate Limited Company
Incorporated28 Oct 2004
Age19 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

P.F COOLING AND MECHANICAL SERVICES LTD is an active private limited company with number 05272482. It was incorporated 19 years, 7 months, 21 days ago, on 28 October 2004. The company address is Broadoak Broadoak, Hampton, TW12 3RL, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Address

Type: AD01

Old address: Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom

Change date: 2023-12-15

New address: Broadoak Old Farm Road Hampton TW12 3RL

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England

New address: Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-21

Officer name: Louise Gault

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-21

Psc name: Ms Louise Gault

Documents

View document PDF

Change to a person with significant control

Date: 22 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-21

Psc name: Mr Paul Flanagan

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Flanagan

Change date: 2019-03-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-21

Psc name: Ms Louise Gault

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Flanagan

Change date: 2019-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

New address: Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG

Change date: 2018-12-12

Old address: Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Address

Type: AD01

Old address: Hampton House High Street East Grinstead RH19 3AW United Kingdom

New address: Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG

Change date: 2018-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2018

Action Date: 07 Jun 2018

Category: Address

Type: AD01

Old address: Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN

New address: Hampton House High Street East Grinstead RH19 3AW

Change date: 2018-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 29 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Louise Gault

Change date: 2011-10-29

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 29 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-29

Officer name: Paul Flanagan

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2012

Action Date: 29 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Paul Flanagan

Change date: 2011-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2011

Action Date: 29 Oct 2004

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2004-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2009

Action Date: 18 Nov 2009

Category: Address

Type: AD01

Old address: 76 Rectory Grove Hampton Middlesex TW12 1EE

Change date: 2009-11-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-15

Officer name: Louise Gault

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 15 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Flanagan

Change date: 2009-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 17/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill NW7 2DQ

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:IP030715
Status:ACTIVE
Category:Industrial and Provident Society

COLE ESTATES (PROPERTY SERVICES) LTD

155 NEWTON DRIVE,BLACKPOOL,FY3 8LZ

Number:09641388
Status:ACTIVE
Category:Private Limited Company

COLEY HILL INVESTMENTS LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:11118044
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KORANGI CARS LTD

43 GILLETT ROAD,BANBURY,OX16 0DR

Number:07503843
Status:ACTIVE
Category:Private Limited Company

MEDERIC INVESTMENTS LIMITED

SECOND FLOOR,,LONDON,W1U 8HU

Number:11878994
Status:ACTIVE
Category:Private Limited Company

TELEWOOD COMMUNICATIONS LIMITED

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10529565
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source