Background WavePink WaveYellow Wave

DIRECT COOLING SYSTEMS LIMITED (04118287)

DIRECT COOLING SYSTEMS LIMITED (04118287) is an active UK company. incorporated on 1 December 2000. with registered office in Accrington. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. DIRECT COOLING SYSTEMS LIMITED has been registered for 25 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, SPENCER, David Charles.

Company Number
04118287
Status
active
Type
ltd
Incorporated
1 December 2000
Age
25 years
Address
Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Accrington, BB5 0EY
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, SPENCER, David Charles
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT COOLING SYSTEMS LIMITED

DIRECT COOLING SYSTEMS LIMITED is an active company incorporated on 1 December 2000 with the registered office located in Accrington. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. DIRECT COOLING SYSTEMS LIMITED was registered 25 years ago.(SIC: 43220)

Status

active

Active since 25 years ago

Company No

04118287

LTD Company

Age

25 Years

Incorporated 1 December 2000

Size

N/A

Accounts

ARD: 1/4

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (Just now)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 1 January 2026
Period: 1 April 2024 - 1 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Oswaldtwistle Mills Business & Conference Centre Clifton Mill Pickup Street Accrington, BB5 0EY,

Previous Addresses

2 Stanhope Street Long Eaton Nottingham Nottinghamshire NG10 4QN England
From: 19 June 2019To: 23 May 2024
152 Derby Road Long Eaton Nottinghamshire NG10 4AX
From: 1 December 2000To: 19 June 2019
Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
Jul 15
Loan Secured
Nov 15
Loan Cleared
Oct 17
Loan Cleared
Nov 17
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Share Issue
Jan 23
Director Joined
Jul 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BATE, Nigel Andrew

Active
Clifton Mill, AccringtonBB5 0EY
Born August 1971
Director
Appointed 26 Jul 2023

BOOTH, Russell Justin

Active
Clifton Mill, AccringtonBB5 0EY
Born January 1969
Director
Appointed 23 Dec 2022

SPENCER, David Charles

Active
Park Lane Lodge, DerbyDE74 2RS
Born December 1964
Director
Appointed 01 Dec 2000

BURTON, Martyn Richard

Resigned
Cottage, OckbrookDE72 3RD
Secretary
Appointed 01 Dec 2000
Resigned 21 Dec 2021

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 01 Dec 2000
Resigned 01 Dec 2000

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 01 Dec 2000
Resigned 01 Dec 2000

Persons with significant control

4

2 Active
2 Ceased
St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Dec 2022
Stanhope Street, NottinghamNG10 4QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2022

Mr David Charles Spencer

Ceased
Park Lane, DerbyDE74 2RS
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2022

Mr Martyn Richard Burton

Ceased
Cole Lane, OckbrookDE72 3RD
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

87

Change Account Reference Date Company Previous Extended
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 January 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 October 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Legacy
12 December 2006
288cChange of Particulars
Legacy
7 November 2006
287Change of Registered Office
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 May 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2003
AAAnnual Accounts
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
88(2)R88(2)R
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Resolution
12 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
122122
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
287Change of Registered Office
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Incorporation Company
1 December 2000
NEWINCIncorporation