ECOCOOLING LIMITED

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

    Company NameECOCOOLING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04264018
    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 ECOCOOLING LIMITED?

    • Manufacture of non-domestic cooling and ventilation equipment (28250) / Manufacturing

    Where is ECOCOOLING LIMITED located?

    Registered Office Address
    Symonds Farm Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of ECOCOOLING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECOCOOLING (UK) LIMITEDFeb 06, 2006Feb 06, 2006
    WORKSPACE COOLING LIMITEDFeb 22, 2002Feb 22, 2002
    AUSTIN BROADY ASSOCIATES BUILDING SERVICES LIMITEDAug 02, 2001Aug 02, 2001

    What are the latest accounts for ECOCOOLING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2024
    Next Accounts Due OnAug 31, 2025
    Last Accounts
    Last Accounts Made Up ToNov 30, 2023

    What is the status of the latest confirmation statement for ECOCOOLING LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for ECOCOOLING LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Ms Emma Victoria Beresford on Aug 04, 2025

    2 pagesCH01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    8 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2022

    8 pagesAA

    Appointment of Ms Emma Victoria Beresford as a director on Mar 31, 2023

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2021

    8 pagesAA

    Confirmation statement made on Aug 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2020

    7 pagesAA

    Confirmation statement made on Aug 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Toby James Beresford as a director on Mar 19, 2021

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2019

    8 pagesAA

    Confirmation statement made on Aug 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2018

    6 pagesAA

    Total exemption full accounts made up to Nov 30, 2017

    6 pagesAA

    Confirmation statement made on Aug 01, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    4 pagesAA

    Confirmation statement made on Aug 01, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 01, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2015

    4 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 70
    SH01

    Total exemption small company accounts made up to Nov 30, 2014

    4 pagesAA

    Who are the officers of ECOCOOLING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERESFORD, Alan
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    Secretary
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    BritishDirector80497900001
    BERESFORD, Alan
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    Director
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    EnglandBritishDirector80497900001
    BERESFORD, Emma Victoria
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    Director
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    EnglandBritishMarketing Manager275376410003
    BERESFORD, Heather Joanne
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    Director
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    EnglandBritishDirector133721980001
    BERESFORD, Toby James
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    Director
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    EnglandEnglishGeneral Manager281045150001
    BROADY, Mark Jonathan
    102 Forge Fields
    Wheelock
    CW11 3RD Sandbach
    Cheshire
    Secretary
    102 Forge Fields
    Wheelock
    CW11 3RD Sandbach
    Cheshire
    BritishDirector61898100002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    BROADY, Mark Jonathan
    102 Forge Fields
    Wheelock
    CW11 3RD Sandbach
    Cheshire
    Director
    102 Forge Fields
    Wheelock
    CW11 3RD Sandbach
    Cheshire
    United KingdomBritishDirector61898100002
    SNEYD, Andy
    35 Eleanor Crescent
    ST5 3SB Newcastle
    Staffordshire
    Director
    35 Eleanor Crescent
    ST5 3SB Newcastle
    Staffordshire
    BritishDirector67023240002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of ECOCOOLING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Beresford
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    Apr 06, 2016
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Heather Joanne Beresford
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    Apr 06, 2016
    Business Park
    Newmarket Road Risby
    IP28 6RE Bury St Edmunds
    Symonds Farm
    Suffolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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