Global Cooling Solutions Ltd BALLYCLARE


Global Cooling Solutions started in year 2015 as Private Limited Company with registration number NI630424. The Global Cooling Solutions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Ballyclare at 30 Church Road. Postal code: BT39 9UF.

At present there are 4 directors in the the company, namely Kerry M., Justin M. and Paul M. and others. In addition one secretary - Derick R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Global Cooling Solutions Ltd Address / Contact

Office Address 30 Church Road
Office Address2 Ballynure
Town Ballyclare
Post code BT39 9UF
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630424
Date of Incorporation Wed, 1st Apr 2015
Industry Steam and air conditioning supply
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (143 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Derick R.

Position: Secretary

Appointed: 06 October 2023

Kerry M.

Position: Director

Appointed: 01 September 2023

Justin M.

Position: Director

Appointed: 21 January 2022

Paul M.

Position: Director

Appointed: 13 January 2022

Raymond M.

Position: Director

Appointed: 15 December 2021

Deborah M.

Position: Secretary

Appointed: 21 December 2022

Resigned: 11 August 2023

Gavin E.

Position: Secretary

Appointed: 13 January 2022

Resigned: 23 September 2022

Maurice G.

Position: Director

Appointed: 15 December 2021

Resigned: 14 November 2022

Justin M.

Position: Director

Appointed: 01 April 2016

Resigned: 15 December 2021

Paul M.

Position: Director

Appointed: 01 April 2015

Resigned: 15 December 2021

Justin M.

Position: Director

Appointed: 01 April 2015

Resigned: 01 April 2015

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we discovered, there is Rgm Topco Limited from Ballyclare, Northern Ireland. This PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Paul M. This PSC owns 25-50% shares. Then there is Justin M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Rgm Topco Limited

30 Church Road, Ballynure, Ballyclare, BT39 9UF, Northern Ireland

Legal authority Companies Act 2014
Legal form Limited Company
Notified on 15 December 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% shares

Justin M.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth57 604 
Balance Sheet
Cash Bank On Hand 88 826
Current Assets234 884366 344
Debtors180 893203 841
Property Plant Equipment 53 344
Total Inventories 73 677
Cash Bank In Hand36 751 
Net Assets Liabilities Including Pension Asset Liability57 604 
Stocks Inventory17 240 
Tangible Fixed Assets42 950 
Reserves/Capital
Called Up Share Capital100 
Profit Loss Account Reserve57 504 
Shareholder Funds57 604 
Other
Accumulated Depreciation Impairment Property Plant Equipment9 60218 127
Bank Borrowings Overdrafts 2 672
Creditors 339 927
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 000
Disposals Property Plant Equipment 5 000
Finance Lease Liabilities Present Value Total 22 784
Increase From Depreciation Charge For Year Property Plant Equipment 10 525
Net Current Assets Liabilities14 65426 417
Other Creditors 87 398
Other Taxation Social Security Payable 61 488
Property Plant Equipment Gross Cost52 55271 471
Total Additions Including From Business Combinations Property Plant Equipment 23 919
Total Assets Less Current Liabilities57 60479 761
Trade Creditors Trade Payables 165 585
Trade Debtors Trade Receivables 203 841
Creditors Due Within One Year220 230 
Fixed Assets42 950 
Tangible Fixed Assets Additions52 552 
Tangible Fixed Assets Cost Or Valuation52 552 
Tangible Fixed Assets Depreciation9 602 
Tangible Fixed Assets Depreciation Charged In Period9 602 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to March 31, 2023
filed on: 12th, January 2024
Free Download (7 pages)

Company search