Cool Services Limited SHREWSBURY


Founded in 2004, Cool Services, classified under reg no. 05297178 is an active company. Currently registered at 1a Vernon Drive SY1 3TF, Shrewsbury the company has been in the business for 20 years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has one director. Simon C., appointed on 29 June 2018. There are currently no secretaries appointed. At present 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.

Cool Services Limited Address / Contact

Office Address 1a Vernon Drive
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05297178
Date of Incorporation Fri, 26th Nov 2004
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st January
Company age 20 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Simon C.

Position: Director

Appointed: 29 June 2018

Helen R.

Position: Secretary

Appointed: 09 December 2005

Resigned: 29 June 2018

Jeffrey Q.

Position: Director

Appointed: 26 November 2004

Resigned: 01 January 2008

Steven R.

Position: Secretary

Appointed: 26 November 2004

Resigned: 09 December 2005

Steven R.

Position: Director

Appointed: 26 November 2004

Resigned: 29 June 2018

Peter G.

Position: Director

Appointed: 26 November 2004

Resigned: 29 June 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we established, there is Yee Group Limited from Burton-On-Trent, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Peter G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steven R., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Yee Group Limited

Granary House Granary Wharf Business Park, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1DU, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House Register
Registration number 05009139
Notified on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Peter G.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Steven R.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon C.

Notified on 28 June 2018
Ceased on 29 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand370 919592 816819 672230 234136 933356 484328 153134 482
Current Assets 962 1581 172 4751 459 4371 667 2042 019 2662 303 9342 188 334
Debtors257 386354 905338 1151 202 3971 486 0101 626 6521 924 7122 018 293
Net Assets Liabilities 790 6611 015 1121 194 4221 419 4941 557 5741 707 4551 799 222
Other Debtors16 50024 56322 298     
Property Plant Equipment127 937107 01892 455100 838164 063120 48397 23583 465
Total Inventories10 65314 43714 68826 80644 26136 13051 069 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 61 95855 000     
Accumulated Amortisation Impairment Intangible Assets106 043115 469124 895132 750142 176151 602161 028170 454
Accumulated Depreciation Impairment Property Plant Equipment283 548273 588290 697317 223343 853370 346393 836415 261
Average Number Employees During Period  242223242425
Corporation Tax Payable 53 20860 080     
Corporation Tax Recoverable21 97721 97721 977     
Creditors179 038271 2799 8386 85739 32621 3466 342472 996
Dividends Paid On Shares    46 352   
Fixed Assets 180 157156 168156 696210 495157 489124 815101 539
Future Minimum Lease Payments Under Non-cancellable Operating Leases     8 7775 447153 602
Increase From Amortisation Charge For Year Intangible Assets 9 4269 4267 8559 4269 4269 4269 426
Increase From Depreciation Charge For Year Property Plant Equipment 34 64628 49326 52654 22444 88534 50230 615
Intangible Assets82 48573 05963 63355 77846 35236 92627 50018 074
Intangible Assets Gross Cost188 528188 528188 528188 528188 528188 528188 528 
Investments Fixed Assets80808080808080 
Net Current Assets Liabilities 690 879884 0531 061 7941 276 6921 443 0241 612 3111 715 338
Number Shares Issued Fully Paid  325325325   
Other Creditors81 410271 2799 838     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 60611 385  18 39211 0129 190
Other Disposals Property Plant Equipment 55 41412 115  31 15213 06515 895
Other Investments Other Than Loans    808080 
Other Taxation Social Security Payable31 73658 49554 841     
Par Value Share  111   
Property Plant Equipment Gross Cost411 485380 606383 151418 062507 916490 829491 071498 726
Provisions For Liabilities Balance Sheet Subtotal 18 41715 27117 21128 36721 59323 32917 655
Total Additions Including From Business Combinations Property Plant Equipment 24 53514 66034 910120 56214 06513 30723 550
Total Assets Less Current Liabilities 871 0361 040 2211 218 4901 487 1871 600 5131 737 1261 816 877
Trade Creditors Trade Payables65 89278 68263 377     
Trade Debtors Trade Receivables218 909308 365315 814     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    27 594   
Disposals Property Plant Equipment    30 708   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 20th, September 2023
Free Download (14 pages)

Company search

Advertisements