CONSTANT COOLING LIMITED

CONSTANT COOLING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSTANT COOLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02577782
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSTANT COOLING LIMITED?

    • Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply

    Where is CONSTANT COOLING LIMITED located?

    Registered Office Address
    Cathrine House London Road
    Sawston
    CB22 3XE Cambridge
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTANT COOLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIVE STAR ENVIRONMENTAL SERVICES LIMITEDJan 29, 1991Jan 29, 1991

    What are the latest accounts for CONSTANT COOLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CONSTANT COOLING LIMITED?

    Last Confirmation Statement Made Up ToJan 21, 2026
    Next Confirmation Statement DueFeb 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2025
    OverdueNo

    What are the latest filings for CONSTANT COOLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on Jan 21, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Philip Antony Rogers on Jan 21, 2024

    2 pagesCH01

    Change of details for Mr Philip Antony Rogers as a person with significant control on Jan 21, 2024

    2 pagesPSC04

    Statement of capital following an allotment of shares on Oct 30, 2023

    • Capital: GBP 22.22
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    30 pagesMA

    Termination of appointment of Philip Antony Rogers as a secretary on Aug 09, 2023

    1 pagesTM02

    Confirmation statement made on Jan 21, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on Jan 21, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    10 pagesAA

    Confirmation statement made on Jan 21, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on Jan 21, 2020 with updates

    5 pagesCS01

    Sub-division of shares on Dec 05, 2019

    4 pagesSH02

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Jun 30, 2019

    9 pagesAA

    Confirmation statement made on Jan 21, 2019 with updates

    4 pagesCS01

    Termination of appointment of Peter John Willsher as a director on Oct 01, 2018

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018

    1 pagesAA01

    Who are the officers of CONSTANT COOLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Philip Antony
    London Road
    Sawston
    CB22 3XE Cambridge
    Cathrine House
    England
    Director
    London Road
    Sawston
    CB22 3XE Cambridge
    Cathrine House
    England
    EnglandBritishRefrigeration Engineer23846320008
    ANDERSON, Sheila Mary
    30 Whitworth Way
    Wilstead
    MK45 3DX Bedford
    Bedfordshire
    Secretary
    30 Whitworth Way
    Wilstead
    MK45 3DX Bedford
    Bedfordshire
    British4965770001
    ROGERS, Cathrine Jane
    Verlands Lawrance Lea
    Harston
    CB2 5QR Cambridge
    Cambridgeshire
    Secretary
    Verlands Lawrance Lea
    Harston
    CB2 5QR Cambridge
    Cambridgeshire
    BritishSecretary48765220001
    ROGERS, Philip Antony
    London Road
    Sawston
    CB22 3XE Cambridge
    Cathrine House
    England
    Secretary
    London Road
    Sawston
    CB22 3XE Cambridge
    Cathrine House
    England
    British23846320004
    ANDERSON, Keith Richard
    30 Whitworth Way
    Wilstead
    MK45 3DX Bedford
    Bedfordshire
    Director
    30 Whitworth Way
    Wilstead
    MK45 3DX Bedford
    Bedfordshire
    BritishDirector4965780001
    ANDERSON, Sheila Mary
    30 Whitworth Way
    Wilstead
    MK45 3DX Bedford
    Bedfordshire
    Director
    30 Whitworth Way
    Wilstead
    MK45 3DX Bedford
    Bedfordshire
    BritishDirector4965770001
    DAVIES, Maureen
    39 Greenfields
    Earith
    PE17 3QH Huntingdon
    Cambridgeshire
    Director
    39 Greenfields
    Earith
    PE17 3QH Huntingdon
    Cambridgeshire
    BritishAccountant41297270001
    DUDLEY, Neill Forester
    8 Mill Lane
    Hinxton
    CB10 1RD Saffron Walden
    Essex
    Director
    8 Mill Lane
    Hinxton
    CB10 1RD Saffron Walden
    Essex
    BritishCompany Director32197610001
    PARKER, Darren Gerald
    Old Solesbridge Lane
    Chorleywood
    WD3 5ST Rickmansworth
    Rose Cottage
    Hertfordshire
    Director
    Old Solesbridge Lane
    Chorleywood
    WD3 5ST Rickmansworth
    Rose Cottage
    Hertfordshire
    EnglandBritishRefrigeration & Air Conditioning137487730001
    ROGERS, Cathrine Jane
    Verlands Lawrance Lea
    Harston
    CB2 5QR Cambridge
    Cambridgeshire
    Director
    Verlands Lawrance Lea
    Harston
    CB2 5QR Cambridge
    Cambridgeshire
    BritishSecretary48765220001
    TALLENTIRE, Godfrey
    41 Bedford Road
    Wootton
    MK43 9JU Bedford
    Bedfordshire
    Director
    41 Bedford Road
    Wootton
    MK43 9JU Bedford
    Bedfordshire
    BritishDirector4965790001
    TYSOE, Robert John Leonard
    14 Harvest Close
    Stilton
    PE7 3FF Peterborough
    Cambridgeshire
    Director
    14 Harvest Close
    Stilton
    PE7 3FF Peterborough
    Cambridgeshire
    BritishAir Conditioning Contracts Man48145210001
    WILLSHER, Peter John
    London Road
    Sawston
    CB22 3XE Cambridge
    Cathrine House
    England
    Director
    London Road
    Sawston
    CB22 3XE Cambridge
    Cathrine House
    England
    EnglandBritishSales Engineer66060850001

    Who are the persons with significant control of CONSTANT COOLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Antony Rogers
    London Road
    Sawston
    CB22 3XE Cambridge
    Cathrine House
    England
    Apr 06, 2016
    London Road
    Sawston
    CB22 3XE Cambridge
    Cathrine House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0