Company NameCity Cooling Services Limited
DirectorColin George Scott
Company StatusActive
Company Number04389307
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameColin George Scott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Edward Road
Hythe
Southampton
Hampshire
SO45 6BD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMaria Jane Wilson
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address76 Calvin Road
Bournemouth
Dorset
BH9 1LW
Secretary NameAlison Jane Winfield
NationalityBritish
StatusResigned
Appointed19 September 2011(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 January 2017)
RoleCompany Director
Correspondence AddressHorbling Low Street
East Drayton
Retford
Nottinghamshire
DN22 0LN

Contact

Websitewww.citycoolingservices.co.uk/

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Colin George Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£2,358
Cash£6
Current Liabilities£32,013

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 March 2024 (3 weeks, 1 day ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 7 March 2021 with updates (4 pages)
5 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
9 March 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
24 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
10 September 2019Director's details changed for Colin George Scott on 10 September 2019 (2 pages)
10 September 2019Change of details for Colin George Scott as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Director's details changed for Colin George Scott on 10 September 2019 (2 pages)
8 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 30 June 2018 (4 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
20 November 2017Director's details changed for Colin George Scott on 1 May 2017 (2 pages)
20 November 2017Change of details for Colin George Scott as a person with significant control on 1 May 2017 (2 pages)
20 November 2017Director's details changed for Colin George Scott on 1 May 2017 (2 pages)
20 November 2017Director's details changed for Colin George Scott on 1 May 2017 (2 pages)
20 November 2017Director's details changed for Colin George Scott on 1 May 2017 (2 pages)
20 November 2017Change of details for Colin George Scott as a person with significant control on 1 May 2017 (2 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
1 November 2017Micro company accounts made up to 30 June 2017 (4 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 January 2017Termination of appointment of Alison Jane Winfield as a secretary on 18 January 2017 (2 pages)
30 January 2017Termination of appointment of Alison Jane Winfield as a secretary on 18 January 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 June 2016Director's details changed for Colin George Scott on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Colin George Scott on 28 June 2016 (2 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(4 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 November 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
5 November 2015Amended total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2014Secretary's details changed for Alison Jane Winfield on 6 March 2014 (1 page)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Secretary's details changed for Alison Jane Winfield on 6 March 2014 (1 page)
25 March 2014Secretary's details changed for Alison Jane Winfield on 6 March 2014 (1 page)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 September 2013Director's details changed for Colin George Scott on 16 September 2013 (2 pages)
18 September 2013Director's details changed for Colin George Scott on 16 September 2013 (2 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
21 March 2012Secretary's details changed for Alison Jane Win Field on 6 March 2012 (1 page)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for Alison Jane Win Field on 6 March 2012 (1 page)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Secretary's details changed for Alison Jane Win Field on 6 March 2012 (1 page)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
14 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
20 October 2011Appointment of Alison Jane Win Field as a secretary (3 pages)
20 October 2011Termination of appointment of Maria Wilson as a secretary (2 pages)
20 October 2011Appointment of Alison Jane Win Field as a secretary (3 pages)
20 October 2011Termination of appointment of Maria Wilson as a secretary (2 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
2 December 2010Total exemption full accounts made up to 30 June 2010 (12 pages)
15 March 2010Secretary's details changed for Maria Jane Wilson on 1 October 2009 (1 page)
15 March 2010Secretary's details changed for Maria Jane Wilson on 1 October 2009 (1 page)
15 March 2010Director's details changed for Colin George Scott on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Colin George Scott on 1 October 2009 (2 pages)
15 March 2010Director's details changed for Colin George Scott on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Maria Jane Wilson on 1 October 2009 (1 page)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
12 March 2009Return made up to 07/03/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 March 2008Return made up to 07/03/08; no change of members (6 pages)
29 March 2008Return made up to 07/03/08; no change of members (6 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 March 2007Return made up to 07/03/07; full list of members (6 pages)
24 March 2007Return made up to 07/03/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
4 August 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
14 March 2005Return made up to 07/03/05; full list of members (6 pages)
14 March 2005Return made up to 07/03/05; full list of members (6 pages)
13 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
20 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 April 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 30 June 2003 (9 pages)
12 June 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
12 June 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
16 April 2003Return made up to 07/03/03; full list of members (6 pages)
16 April 2003Return made up to 07/03/03; full list of members (6 pages)
29 May 2002Registered office changed on 29/05/02 from: 71 harrowgate road hackney london E9 5EB (1 page)
29 May 2002Registered office changed on 29/05/02 from: 71 harrowgate road hackney london E9 5EB (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 March 2002Registered office changed on 18/03/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
7 March 2002Incorporation (12 pages)
7 March 2002Incorporation (12 pages)