Coolfactor Services Limited CHATHAM


Founded in 1985, Coolfactor Services, classified under reg no. 01973251 is an active company. Currently registered at Suite 13, 6-8 Revenge Road ME5 8UD, Chatham the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Daniel H., Andrew M.. Of them, Daniel H., Andrew M. have been with the company the longest, being appointed on 5 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Simon H. who worked with the the firm until 5 June 2023.

Coolfactor Services Limited Address / Contact

Office Address Suite 13, 6-8 Revenge Road
Office Address2 Revenge Road
Town Chatham
Post code ME5 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01973251
Date of Incorporation Fri, 20th Dec 1985
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Daniel H.

Position: Director

Appointed: 05 June 2023

Andrew M.

Position: Director

Appointed: 05 June 2023

Andrew K.

Position: Director

Appointed: 13 May 2011

Resigned: 05 June 2023

Simon H.

Position: Secretary

Appointed: 28 March 2008

Resigned: 05 June 2023

Simon H.

Position: Director

Appointed: 28 March 2008

Resigned: 05 June 2023

Martin J.

Position: Director

Appointed: 28 March 2008

Resigned: 05 June 2023

John B.

Position: Director

Appointed: 23 October 1991

Resigned: 13 November 2007

Anthony P.

Position: Director

Appointed: 23 October 1991

Resigned: 28 March 2008

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we researched, there is Andrew M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Martin J. This PSC owns 25-50% shares. The third one is Andrew K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Andrew M.

Notified on 5 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin J.

Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 25-50% shares

Andrew K.

Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 25-50% shares

Simon H.

Notified on 6 April 2016
Ceased on 5 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Current Assets 100
Net Assets Liabilities279100
Other
Creditors279 
Net Current Assets Liabilities279100
Total Assets Less Current Liabilities279100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 16th, June 2023
Free Download (3 pages)

Company search