Constant Cooling Limited CAMBRIDGE


Constant Cooling started in year 1991 as Private Limited Company with registration number 02577782. The Constant Cooling company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Cambridge at Cathrine House London Road. Postal code: CB22 3XE.

The firm has one director. Philip R., appointed on 12 February 1992. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Constant Cooling Limited Address / Contact

Office Address Cathrine House London Road
Office Address2 Sawston
Town Cambridge
Post code CB22 3XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02577782
Date of Incorporation Tue, 29th Jan 1991
Industry Steam and air conditioning supply
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Philip R.

Position: Director

Appointed: 12 February 1992

Darren P.

Position: Director

Appointed: 11 February 2009

Resigned: 07 July 2010

Philip R.

Position: Secretary

Appointed: 04 January 2000

Resigned: 09 August 2023

Peter W.

Position: Director

Appointed: 06 September 1999

Resigned: 01 October 2018

Maureen D.

Position: Director

Appointed: 02 July 1998

Resigned: 04 January 2000

Neill D.

Position: Director

Appointed: 09 January 1997

Resigned: 04 March 1998

Robert T.

Position: Director

Appointed: 04 June 1996

Resigned: 24 July 1998

Cathrine R.

Position: Director

Appointed: 12 February 1992

Resigned: 15 April 1999

Cathrine R.

Position: Secretary

Appointed: 12 February 1992

Resigned: 15 April 1999

Keith A.

Position: Director

Appointed: 29 January 1991

Resigned: 12 February 1992

Sheila A.

Position: Director

Appointed: 29 January 1991

Resigned: 12 February 1992

Godfrey T.

Position: Director

Appointed: 29 January 1991

Resigned: 19 July 1994

Sheila A.

Position: Secretary

Appointed: 29 January 1991

Resigned: 12 February 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Philip R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth236 258214 466212 248       
Balance Sheet
Cash Bank On Hand       122 121253 676391 951
Current Assets316 304335 152387 920411 379313 608291 343201 984372 205496 294592 611
Debtors127 228103 577173 567196 662135 891209 868154 984229 684228 818186 860
Net Assets Liabilities  212 248209 557193 290155 587125 743252 808362 302440 598
Other Debtors  5 8195 8654 1042 0756 5126 2041 4903 691
Property Plant Equipment  109 14788 31775 960186 633230 485199 539214 349 
Total Inventories  214 353214 717177 71781 47547 00020 40013 80013 800
Cash Bank In Hand 234        
Intangible Fixed Assets90 00060 00030 000       
Net Assets Liabilities Including Pension Asset Liability236 258214 466212 248       
Stocks Inventory189 076231 341214 353       
Tangible Fixed Assets47 810116 589109 147       
Reserves/Capital
Called Up Share Capital202020       
Profit Loss Account Reserve236 238214 446212 228       
Shareholder Funds236 258214 466212 248       
Other
Accumulated Amortisation Impairment Intangible Assets  270 000300 000300 000300 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment  145 988168 949169 760174 541189 862190 900216 576243 102
Amounts Recoverable On Contracts  15 9252 5329786 3311 8211 6967211 755
Average Number Employees During Period   11111012121214
Bank Borrowings Overdrafts  86 64681 5596 617106 27245 422   
Creditors  44 36822 7181 4379 22238 85628 09524 80015 327
Disposals Decrease In Depreciation Impairment Property Plant Equipment    18 17613 02213 07728 292  
Disposals Property Plant Equipment    18 98222 18817 14555 309  
Finance Lease Liabilities Present Value Total  44 36822 7181 4379 22238 85628 09524 8009 472
Fixed Assets137 810176 589139 14788 31775 960186 633230 485199 539214 349189 406
Increase From Amortisation Charge For Year Intangible Assets   30 000      
Increase From Depreciation Charge For Year Property Plant Equipment   22 96118 98717 80328 39829 33025 67626 526
Intangible Assets  30 000       
Intangible Assets Gross Cost  300 000300 000300 000300 000300 000300 000300 000 
Net Current Assets Liabilities113 79289 668117 469143 958118 767-21 824-65 88681 364172 753266 519
Other Creditors  56 46164 57512 38039 65515 31518 29719 65220 254
Other Taxation Social Security Payable  21 18638 19160 62260 58183 526148 49286 005133 788
Payments Received On Account        86 75330 554
Property Plant Equipment Gross Cost  255 135257 266245 720361 174420 347390 439430 925323 073
Total Additions Including From Business Combinations Property Plant Equipment   2 1317 436137 64276 31825 40140 4861 583
Total Assets Less Current Liabilities251 602266 257256 616232 275194 727164 809164 599280 903387 102455 925
Trade Creditors Trade Payables  83 47360 721102 442101 534107 332105 366109 924132 024
Trade Debtors Trade Receivables  151 823188 265130 809201 462146 651221 784226 607181 414
Increase Decrease In Property Plant Equipment        34 190 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment       33 939  
Creditors Due After One Year15 34451 79144 368       
Creditors Due Within One Year202 512245 484270 451       
Intangible Fixed Assets Aggregate Amortisation Impairment210 000240 000270 000       
Intangible Fixed Assets Amortisation Charged In Period 30 00030 000       
Intangible Fixed Assets Cost Or Valuation300 000300 000300 000       
Tangible Fixed Assets Additions 81 66617 970       
Tangible Fixed Assets Cost Or Valuation155 499237 165255 135       
Tangible Fixed Assets Depreciation107 689120 576145 988       
Tangible Fixed Assets Depreciation Charged In Period 12 88725 412       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 8th, November 2023
Free Download (9 pages)

Company search

Advertisements