Company NameP.F Cooling And Mechanical Services Ltd
DirectorsLouise Gault and Paul Flanagan
Company StatusActive
Company Number05272482
CategoryPrivate Limited Company
Incorporation Date28 October 2004(19 years, 5 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameLouise Gault
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(5 months, 3 weeks after company formation)
Appointment Duration18 years, 11 months
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak Old Farm Road
Hampton
TW12 3RL
Director NameMr Paul Flanagan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2005(10 months, 4 weeks after company formation)
Appointment Duration18 years, 6 months
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak Old Farm Road
Hampton
TW12 3RL
Secretary NameMr Paul Flanagan
NationalityBritish
StatusCurrent
Appointed12 February 2006(1 year, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak Old Farm Road
Hampton
TW12 3RL
Director NameMr Paul Flanagan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 April 2005)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Rectory Grove
Hampton
Middlesex
TW12 1EE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 October 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameL A International Management Limited (Corporation)
StatusResigned
Appointed01 November 2004(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2006)
Correspondence Address3 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ

Contact

Telephone01737 550110
Telephone regionRedhill

Location

Registered AddressBroadoak
Old Farm Road
Hampton
TW12 3RL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Louise Gault
50.00%
Ordinary
1 at £1Paul Flanagan
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 October 2023 (5 months ago)
Next Return Due11 November 2024 (7 months, 2 weeks from now)

Filing History

15 December 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
15 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
15 December 2023Registered office address changed from Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG United Kingdom to Broadoak Old Farm Road Hampton TW12 3RL on 15 December 2023 (1 page)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
31 October 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
12 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
11 November 2021Confirmation statement made on 28 October 2021 with updates (4 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 December 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
29 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
27 March 2019Registered office address changed from Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Way Copthorne West Sussex RH10 3PG on 27 March 2019 (1 page)
22 March 2019Change of details for Mr Paul Flanagan as a person with significant control on 21 March 2019 (2 pages)
22 March 2019Director's details changed for Louise Gault on 21 March 2019 (2 pages)
22 March 2019Change of details for Ms Louise Gault as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Change of details for Mr Paul Flanagan as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Change of details for Ms Louise Gault as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Director's details changed for Paul Flanagan on 21 March 2019 (2 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
12 December 2018Registered office address changed from Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG England to Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 (1 page)
12 December 2018Registered office address changed from Hampton House High Street East Grinstead RH19 3AW United Kingdom to Copthorne Business Suite Copthorne Business Suite Copthorne Hotel London Gatwick Copthorne Way West Sussex RH10 3PG on 12 December 2018 (1 page)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
7 June 2018Registered office address changed from Brooks & Co Mid Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Hampton House High Street East Grinstead RH19 3AW on 7 June 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
23 March 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Director's details changed for Paul Flanagan on 29 October 2011 (2 pages)
20 December 2012Secretary's details changed for Paul Flanagan on 29 November 2011 (1 page)
20 December 2012Director's details changed for Paul Flanagan on 29 October 2011 (2 pages)
20 December 2012Director's details changed for Louise Gault on 29 October 2011 (2 pages)
20 December 2012Director's details changed for Louise Gault on 29 October 2011 (2 pages)
20 December 2012Secretary's details changed for Paul Flanagan on 29 November 2011 (1 page)
20 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
15 June 2011Statement of capital following an allotment of shares on 29 October 2004
  • GBP 1
(2 pages)
15 June 2011Statement of capital following an allotment of shares on 29 October 2004
  • GBP 1
(2 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
18 November 2009Registered office address changed from 76 Rectory Grove Hampton Middlesex TW12 1EE on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 76 Rectory Grove Hampton Middlesex TW12 1EE on 18 November 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Paul Flanagan on 15 November 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Paul Flanagan on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Louise Gault on 15 November 2009 (2 pages)
16 November 2009Director's details changed for Louise Gault on 15 November 2009 (2 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Return made up to 28/10/08; full list of members (3 pages)
18 December 2008Return made up to 28/10/08; full list of members (3 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
30 October 2007Return made up to 28/10/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 November 2006Return made up to 28/10/06; full list of members (2 pages)
21 November 2006Return made up to 28/10/06; full list of members (2 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
17 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: 7 granard business centre bunns lane mill hill london NW7 2DQ (1 page)
17 February 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
4 November 2005Return made up to 28/10/05; full list of members (2 pages)
4 November 2005Return made up to 28/10/05; full list of members (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page)
18 October 2005Registered office changed on 18/10/05 from: 3 granard business centre bunns lane mill hill NW7 2DQ (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Incorporation (16 pages)
28 October 2004Incorporation (16 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)