Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KOOLTECH LIMITED
Company Information for

KOOLTECH LIMITED

Strathaird 12 Mossland Road, Hillington Park, Glasgow, G52 4XZ,
Company Registration Number
SC293806
Private Limited Company
Active

Company Overview

About Kooltech Ltd
KOOLTECH LIMITED was founded on 2005-11-29 and has its registered office in Glasgow. The organisation's status is listed as "Active". Kooltech Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KOOLTECH LIMITED
 
Legal Registered Office
Strathaird 12 Mossland Road
Hillington Park
Glasgow
G52 4XZ
Other companies in G52
 
Telephone01418830447
 
Previous Names
KOOLTECH HOLDINGS LIMITED04/07/2008
HMS (645) LIMITED02/10/2006
Filing Information
Company Number SC293806
Company ID Number SC293806
Date formed 2005-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-04-30
Latest return 2023-11-01
Return next due 2024-11-15
Type of accounts FULL
VAT Number /Sales tax ID GB930874903  
Last Datalog update: 2024-04-18 18:56:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KOOLTECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KOOLTECH LIMITED
The following companies were found which have the same name as KOOLTECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOOLTECH COOLERS PRIVATE LIMITED NO.314/5 HIG FLATSAPPU COLONY BELLY AREA ANNA NAGAR WEST CHENNAI - 600 040. Tamil Nadu STRIKE OFF Company formed on the 1999-09-24
KOOLTECH CONSULTING INC. Ontario Dissolved
KOOLTECH DEVELOPMENT, LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2007-05-10
KOOLTECH ENTERPRISES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Permanently Revoked Company formed on the 2003-10-24
KOOLTECH ENGINEERING PTE. LTD. BUROH STREET Singapore 627564 Active Company formed on the 2008-09-13
Kooltech Engineering LLC Maryland Unknown
KOOLTECH HOLDINGS LIMITED STRATHAIRD 12 MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ Active Company formed on the 2015-02-19
KOOLTECH HOLDINGS, LLC ATTN: WILLIAM J. DAVIS, ESQ. 767 THIRD AVENUE, 24TH FLOOR NEW YORK NY 10017 Active Company formed on the 2007-10-04
KOOLTECH LLC Delaware Unknown
Kooltech Limited Unknown Company formed on the 2021-01-18
KOOLTECH MARKETING LIMITED STRATHAIRD 12 MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ Active Company formed on the 1979-10-03
KOOLTECH PROPERTY LIMITED STRATHAIRD 12 MOSSLAND ROAD HILLINGTON PARK GLASGOW G52 4XZ Active Company formed on the 2015-02-19
KOOLTECH REFRIGERATION & AIRCONDITIONING PTY. LTD. QLD 4211 Active Company formed on the 2010-06-14
KOOLTECH SPE LLC Delaware Unknown
KOOLTECH TRAILERS LIMITED 12B GEORGE STREET BATH BA1 2EH Active Company formed on the 2019-06-07
KOOLTECHIE DISTRIBUTORS CORPORATION 1001 BRICKELL BAY DRIVE MIAMI FL 33131 Inactive Company formed on the 2007-02-12
KOOLTECHS INC 5150 CRENSHAW RD STE A150 PASADENA TX 77505 Active – Eligible for Termination/Withdrawal Company formed on the 2013-10-12

Company Officers of KOOLTECH LIMITED

Current Directors
Officer Role Date Appointed
JEAN GRAY
Company Secretary 2006-10-06
JEAN GRAY
Director 2008-02-07
JOHN MURRAY MCLEAN SHARP
Director 2008-02-07
MURRAY ALEXANDER MCLEAN SHARP
Director 2006-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDA MCFIE
Director 2016-01-01 2017-12-15
HMS SECRETARIES LIMITED
Nominated Secretary 2005-11-29 2006-10-06
HMS DIRECTORS LIMITED
Nominated Director 2005-11-29 2006-10-06
HMS SECRETARIES LIMITED
Nominated Director 2005-11-29 2006-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN GRAY KOOLTECH MARKETING LIMITED Company Secretary 2006-02-14 CURRENT 1979-10-03 Active
JEAN GRAY KOOLTECH HOLDINGS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JEAN GRAY KOOLTECH PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JEAN GRAY STRATHAIRD LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
JEAN GRAY HEATTECH (SCOTLAND) LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
JEAN GRAY KOOLTECH MARKETING LIMITED Director 2004-04-01 CURRENT 1979-10-03 Active
JOHN MURRAY MCLEAN SHARP KOOLTECH HOLDINGS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JOHN MURRAY MCLEAN SHARP KOOLTECH PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
JOHN MURRAY MCLEAN SHARP HEATTECH (SCOTLAND) LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
JOHN MURRAY MCLEAN SHARP THE BROOKFIELD VILLAGE TRUST Director 2008-05-12 CURRENT 2005-11-08 Active
MURRAY ALEXANDER MCLEAN SHARP KOOLTECH HOLDINGS LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
MURRAY ALEXANDER MCLEAN SHARP KOOLTECH PROPERTY LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
MURRAY ALEXANDER MCLEAN SHARP STRATHAIRD LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
MURRAY ALEXANDER MCLEAN SHARP HEATTECH (SCOTLAND) LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
MURRAY ALEXANDER MCLEAN SHARP KOOLTECH MARKETING LIMITED Director 1996-06-13 CURRENT 1979-10-03 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Driver/Warehouse OperativeBirminghamJob Purpose: Delivers items by preparing, loading, unloading, operating, and cleaning a van; developing sales; maintaining records. Picking orders, loading van2016-02-26
Warehouse/Trade Counter SalesBirminghamJob based in Coleshill - B46 1JH Trade counter/Warehouse * Maintains customer satisfaction by establishing rapport with customers and others in a position to2016-02-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2938060008
2024-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2938060007
2024-04-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2938060009
2024-04-09DIRECTOR APPOINTED MR SIMON GRAY
2024-04-08DIRECTOR APPOINTED MR NICKY PAUL RANDLE
2024-04-05APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HEATHER SHARP
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JEAN GRAY
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY MCLEAN SHARP
2024-04-05Termination of appointment of Jean Gray on 2024-03-28
2024-04-05Appointment of Mr Nicky Randle as company secretary on 2024-03-28
2024-04-05DIRECTOR APPOINTED MS NICOLA THOMAS
2024-04-04CESSATION OF STRATHAIRD HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-04-04Notification of Wolseley Uk Limited as a person with significant control on 2024-03-28
2024-04-03Change of details for Kooltech Holdings Limited as a person with significant control on 2024-03-28
2024-03-28FULL ACCOUNTS MADE UP TO 31/10/23
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MURRAY ALEXANDER MCLEAN SHARP
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MURRAY ALEXANDER MCLEAN SHARP
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-02-01FULL ACCOUNTS MADE UP TO 31/10/21
2022-02-01FULL ACCOUNTS MADE UP TO 31/10/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2938060009
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2938060007
2021-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2938060006
2021-03-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-03-04AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-07-01AP01DIRECTOR APPOINTED MRS SAMANTHA HEATHER SHARP
2019-03-21AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2938060006
2018-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2938060005
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-09-20AUDAUDITOR'S RESIGNATION
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA MCFIE
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-12-06466(Scot)Alter floating charge 2
2017-12-02466(Scot)Alter floating charge 1
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MS LYNDA MCFIE
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY MCLEAN SHARP / 28/06/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN GRAY / 28/06/2016
2016-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY ALEXANDER MCLEAN SHARP / 28/06/2016
2016-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEAN GRAY on 2016-06-28
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM 433-437 Hillington Road Hillington Park Glasgow G52 4BL
2015-10-29RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-13
2015-10-29ANNOTATIONClarification
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-23AR0113/10/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-04SH06Cancellation of shares. Statement of capital on 2015-02-18 GBP 1,000.00
2015-03-04SH03Purchase of own shares
2014-12-01AR0129/11/14 FULL LIST
2014-09-09466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2014-05-13AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1001
2013-11-29AR0129/11/13 FULL LIST
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 433-437 HILLINGTON ROAD HILLINGTON INDUSTRIAL ESTATE GLASGOW G52 4BL
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/12
2012-11-30AR0129/11/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2011-11-29AR0129/11/11 FULL LIST
2011-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2011-01-10AR0129/11/10 FULL LIST
2010-09-07RES13SECTION 175 AUTHORISED, VARIOUS OTHERS SEE RESOLUTION 20/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY MCLEAN SHARP / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ALEXANDER MCLEAN SHARP / 24/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN GRAY / 24/08/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / JEAN GRAY / 24/08/2010
2010-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2010-01-15AR0129/11/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ALEXANDER MCLEAN SHARP / 24/11/2009
2009-05-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2009-02-25363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-11-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-11410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-05410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-02CERTNMCOMPANY NAME CHANGED KOOLTECH HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/07/08
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2007-12-11363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-12-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-28123NC INC ALREADY ADJUSTED 07/11/07
2007-11-28RES04£ NC 1000/1010
2007-11-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-2888(2)RAD 07/11/07--------- £ SI 1@1=1 £ IC 1000/1001
2007-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-10363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-11288bDIRECTOR RESIGNED
2006-12-08225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-12-08288aNEW SECRETARY APPOINTED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bSECRETARY RESIGNED
2006-11-0688(2)RAD 06/10/06--------- £ SI 8@1=8 £ IC 992/1000
2006-10-24SASHARES AGREEMENT OTC
2006-10-2488(2)RAD 06/10/06--------- £ SI 990@1=990 £ IC 2/992
2006-10-03ELRESS386 DISP APP AUDS 20/09/06
2006-10-03ELRESS366A DISP HOLDING AGM 20/09/06
2006-10-02CERTNMCOMPANY NAME CHANGED HMS (645) LIMITED CERTIFICATE ISSUED ON 02/10/06
2006-09-22ELRESS386 DISP APP AUDS 20/09/06
2006-09-22ELRESS366A DISP HOLDING AGM 20/09/06
2005-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KOOLTECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOOLTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-10-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-07-05 Outstanding RBS INVOICE FINANCE LIMITED
BOND & FLOATING CHARGE 2007-12-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KOOLTECH LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by KOOLTECH LIMITED

KOOLTECH LIMITED has registered 3 patents

GB2361055 , GB2302403 , GB2381855 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KOOLTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KOOLTECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as KOOLTECH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KOOLTECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KOOLTECH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094049090Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers)
2018-12-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-12-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-10-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-10-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-08-0084141025Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps
2018-08-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-08-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-06-0084158100Air conditioning machines incorporating a refrigerating unit and a valve for reversal of the cooling-heat cycle "reversible heat pumps" (excl. of a kind used for persons in motor vehicles and self-contained or "split-system" window or wall air conditioning machines)
2018-06-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-06-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-05-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-05-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-03-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-03-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-02-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-02-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-01-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-01-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2018-01-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2018-01-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-11-0084141020Vacuum pumps for use in semiconductor production
2016-10-0084141020Vacuum pumps for use in semiconductor production
2016-09-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2016-08-0084141020Vacuum pumps for use in semiconductor production
2016-08-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2016-08-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-07-0084811005Pressure-reducing valves combined with filters or lubricators
2016-07-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-06-0084141020Vacuum pumps for use in semiconductor production
2016-05-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2016-04-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2016-02-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2016-01-0084141020Vacuum pumps for use in semiconductor production
2016-01-0085340019Printed circuits consisting only of conductor elements and contacts (excl. multiple printed circuits)
2016-01-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2015-12-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-11-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-10-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-08-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-07-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-07-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-06-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-06-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-05-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-05-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-04-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-04-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-03-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2015-03-0084143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2014-12-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2014-11-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2014-10-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2014-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-08-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2014-06-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2014-04-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2014-03-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2014-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2014-01-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2013-11-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2013-11-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-10-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2013-10-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2013-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-08-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2013-08-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-07-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2013-05-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2013-04-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2013-03-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2013-01-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-12-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2012-11-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-11-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2012-10-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-10-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-09-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-08-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-07-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-07-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2012-06-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-05-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-05-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2012-04-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-03-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-03-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2012-02-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2012-01-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2011-12-0184159000Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s.
2011-12-0190261021Electronic flow meters for measuring or checking the flow or level of liquids (excl. meters and regulators)
2011-10-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2011-10-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2011-08-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2011-08-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2011-06-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2011-05-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2011-05-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2011-05-0185411000Diodes (excl. photosensitive or light emitting diodes)
2011-04-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2011-02-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2011-01-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2010-12-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2010-11-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2010-11-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2010-10-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2010-08-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2010-08-0184183080Freezers of the chest type, of a capacity > 400 l but <= 800 l
2010-07-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic
2010-07-0184195000Heat-exchange units (excl. instantaneous heaters, storage water heaters, boilers and equipment without a separating wall)
2010-01-0184143081Compressors for refrigerating equipment, of a power > 0,4 kW, hermetic or semi-hermetic

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party KOOLTECH LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyH & F AIR CONDITIONING LIMITEDEvent Date2011-04-28
In the High Court of Justice Birmingham District Registry case number 6301 A Petition to wind up the above-named Company of 34 High Street, Westbury on Trym, Bristol BS9 3DZ presented on 28 April 2011 by KOOLTECH LIMITED of 433-437 Hillington Road, Hillington Industrial Estate, Glasgow G52 4BL , claiming to be a Creditor of the Company will be heard at Birmingham District Registry at The Priory Courts, 33 Bull Street, Birmingham B4 6DS on 4th July 2011 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 on 3rd July 2011 . The Petitioners Solicitor is Roythornes LLP , 10-12 The Ropewalk, Nottingham NG1 5DT Telephone: 0115 945 4422 Fax: 0115 9454416 email: katerobbins@roythornes.co.uk (Ref: KR/KOO1-453.) : 27 May 2011
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOOLTECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOOLTECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.