About

Registered Number: 04654682
Date of Incorporation: 03/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB

 

Founded in 2003, 1st Cool Ltd has its registered office in Essex, it's status is listed as "Active". The current directors of this organisation are Mustoe, David Stanley, Unique Financial Solutions Group Limited, Murton, Derek John, Murton, Kathleen. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUSTOE, David Stanley 20 June 2006 - 1
MURTON, Derek John 09 February 2007 28 February 2011 1
MURTON, Kathleen 03 February 2003 09 February 2007 1
Secretary Name Appointed Resigned Total Appointments
UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED 10 July 2012 01 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 27 September 2018
MR04 - N/A 17 August 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 04 September 2017
MR01 - N/A 23 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 August 2016
CH01 - Change of particulars for director 04 August 2016
TM02 - Termination of appointment of secretary 04 August 2016
CH01 - Change of particulars for director 04 August 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 30 September 2015
MR01 - N/A 22 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 01 March 2013
AD01 - Change of registered office address 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AP04 - Appointment of corporate secretary 03 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 27 February 2012
MG01 - Particulars of a mortgage or charge 06 December 2011
TM01 - Termination of appointment of director 28 March 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 07 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH04 - Change of particulars for corporate secretary 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 04 June 2009
363a - Annual Return 17 March 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 07 April 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
AA - Annual Accounts 04 November 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
288a - Notice of appointment of directors or secretaries 09 October 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 16 February 2004
225 - Change of Accounting Reference Date 21 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

A registered charge 20 July 2015 Fully Satisfied

N/A

Debenture 02 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.