Ingham Mitchell Cooling Limited WHITSTABLE


Ingham Mitchell Cooling started in year 2014 as Private Limited Company with registration number 09270206. The Ingham Mitchell Cooling company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Whitstable at 123 Harvey Drive. Postal code: CT5 3QY.

The company has one director. Sheol C., appointed on 14 November 2023. There are currently no secretaries appointed. As of 19 April 2024, there were 4 ex directors - Sarah I., Michael I. and others listed below. There were no ex secretaries.

Ingham Mitchell Cooling Limited Address / Contact

Office Address 123 Harvey Drive
Office Address2 Chestfield
Town Whitstable
Post code CT5 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09270206
Date of Incorporation Mon, 20th Oct 2014
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Sheol C.

Position: Director

Appointed: 14 November 2023

Sarah I.

Position: Director

Appointed: 16 March 2023

Resigned: 14 November 2023

Michael I.

Position: Director

Appointed: 20 October 2014

Resigned: 07 March 2023

Roger M.

Position: Director

Appointed: 20 October 2014

Resigned: 01 December 2020

Theresa M.

Position: Director

Appointed: 20 October 2014

Resigned: 01 December 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we discovered, there is Sheol C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sarah I. This PSC owns 75,01-100% shares. The third one is Michael I., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sheol C.

Notified on 14 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah I.

Notified on 16 March 2023
Ceased on 14 November 2023
Nature of control: 75,01-100% shares

Michael I.

Notified on 6 April 2016
Ceased on 13 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roger M.

Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets23 18136 99031 07911 991
Net Assets Liabilities10 9372 7705 47529 333
Other
Average Number Employees During Period2233
Creditors17 11217 02014 21424 216
Fixed Assets6 01013 40211 3999 396
Net Current Assets Liabilities6 06919 97016 86512 225
Provisions For Liabilities Balance Sheet Subtotal1 1421 1422 1661 785
Total Assets Less Current Liabilities12 07933 37228 2642 829

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, December 2023
Free Download (3 pages)

Company search