Kool-it Services Limited MANCHESTER


Founded in 2003, Kool-it Services, classified under reg no. 04740958 is an active company. Currently registered at Unit 4 Albert Street M43 7BA, Manchester the company has been in the business for 21 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 2 directors, namely Clare D., Richard D.. Of them, Richard D. has been with the company the longest, being appointed on 22 April 2003 and Clare D. has been with the company for the least time - from 30 September 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mary D. who worked with the the firm until 22 November 2022.

Kool-it Services Limited Address / Contact

Office Address Unit 4 Albert Street
Office Address2 Droylsden
Town Manchester
Post code M43 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04740958
Date of Incorporation Tue, 22nd Apr 2003
Industry Repair of other equipment
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Clare D.

Position: Director

Appointed: 30 September 2016

Richard D.

Position: Director

Appointed: 22 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2003

Resigned: 22 April 2003

Mary D.

Position: Director

Appointed: 22 April 2003

Resigned: 22 November 2022

Mary D.

Position: Secretary

Appointed: 22 April 2003

Resigned: 22 November 2022

Roy D.

Position: Director

Appointed: 22 April 2003

Resigned: 22 November 2022

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Richard D. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Roy D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mary D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard D.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Roy D.

Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Mary D.

Notified on 6 April 2016
Ceased on 22 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand94 60586 22480 409140 691157 577185 452240 176
Current Assets318 945338 602262 704230 158372 367316 450569 652
Debtors220 090248 128178 04585 217210 540126 748325 226
Net Assets Liabilities95 029133 82796 44493 27298 046110 951252 262
Other Debtors1 8409889 08824 7201 8841 88427 579
Property Plant Equipment76 30466 04642 02390 82873 173  
Total Inventories4 2504 2504 2504 2504 2504 2504 250
Other
Accumulated Amortisation Impairment Intangible Assets108 331131 363133 335133 959134 5829 70610 330
Accumulated Depreciation Impairment Property Plant Equipment161 911179 139152 474145 309149 52516 619219 716
Average Number Employees During Period17171822191717
Bank Borrowings10 375     31 289
Bank Borrowings Overdrafts10 375   50 00032 21421 289
Creditors8 7015 1408 86736 17068 56883 403105 061
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 625 35 56913 500  
Disposals Property Plant Equipment 11 000 39 88213 500  
Finance Lease Liabilities Present Value Total8 7015 1408 86736 17018 56851 18983 772
Fixed Assets101 30868 01842 02393 32775 049130 962196 429
Increase Decrease In Property Plant Equipment 15 064     
Increase From Amortisation Charge For Year Intangible Assets 23 032 624623 624
Increase From Depreciation Charge For Year Property Plant Equipment 13 182 28 40417 716 37 459
Intangible Assets25 0041 972 2 4991 8761 252628
Intangible Assets Gross Cost133 335 133 335136 458 10 958 
Net Current Assets Liabilities16 69082 11271 23353 224105 32892 944209 681
Number Shares Issued Fully Paid   25 00025 000 10 858
Other Creditors119 97668 15411 9968 4398 85412 48820 800
Other Taxation Social Security Payable69 08893 02873 26476 25276 30559 83994 588
Par Value Share   11 1
Property Plant Equipment Gross Cost238 215245 185194 497236 137222 69816 8888 910
Provisions For Liabilities Balance Sheet Subtotal14 26811 1637 94517 10913 76329 55248 787
Total Additions Including From Business Combinations Property Plant Equipment 17 970 81 52261 483
Total Assets Less Current Liabilities117 998150 130113 256146 551180 377223 906406 110
Total Borrowings31 28514 557   77 315144 651
Trade Creditors Trade Payables90 60785 891101 51372 824162 461115 977188 711
Trade Debtors Trade Receivables218 250247 140168 95760 497208 656124 864297 647
Future Minimum Lease Payments Under Non-cancellable Operating Leases   14 40014 400  
Total Additions Including From Business Combinations Intangible Assets   3 123   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
Free Download (12 pages)

Company search

Advertisements