About

Registered Number: 02789189
Date of Incorporation: 12/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 4 King Square, Bridgwater, Somerset, TA6 3YF,

 

Based in Bridgwater, Somerset, Cool Stop Air Conditioning Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Lloyd, Ronald Arthur Frederick, Lloyd, Rita Margaret, Guyatt, Daniel James for the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Rita Margaret 01 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
LLOYD, Ronald Arthur Frederick 01 December 2008 - 1
GUYATT, Daniel James 05 April 2007 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 25 September 2019
RESOLUTIONS - N/A 27 February 2019
CS01 - N/A 19 February 2019
PSC04 - N/A 19 February 2019
CH03 - Change of particulars for secretary 19 February 2019
CH01 - Change of particulars for director 19 February 2019
AA - Annual Accounts 31 July 2018
CERTNM - Change of name certificate 21 June 2018
CONNOT - N/A 21 June 2018
AD01 - Change of registered office address 13 June 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 08 March 2013
AP01 - Appointment of director 19 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 July 2011
AD01 - Change of registered office address 18 May 2011
SH01 - Return of Allotment of shares 04 May 2011
AR01 - Annual Return 09 March 2011
AP03 - Appointment of secretary 09 March 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AA - Annual Accounts 15 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2010
AR01 - Annual Return 09 March 2010
AD01 - Change of registered office address 03 February 2010
395 - Particulars of a mortgage or charge 04 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 08 April 2009
395 - Particulars of a mortgage or charge 15 January 2009
287 - Change in situation or address of Registered Office 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
AA - Annual Accounts 06 February 2007
287 - Change in situation or address of Registered Office 19 September 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 March 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 02 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 1999
363a - Annual Return 10 June 1999
AA - Annual Accounts 15 December 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 02 February 1998
395 - Particulars of a mortgage or charge 28 April 1997
395 - Particulars of a mortgage or charge 28 April 1997
363s - Annual Return 11 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
AA - Annual Accounts 04 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1997
395 - Particulars of a mortgage or charge 20 January 1997
363s - Annual Return 20 February 1996
AA - Annual Accounts 07 February 1996
395 - Particulars of a mortgage or charge 16 March 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 11 December 1994
395 - Particulars of a mortgage or charge 15 November 1994
363s - Annual Return 19 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1993
287 - Change in situation or address of Registered Office 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
NEWINC - New incorporation documents 12 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2010 Outstanding

N/A

All assets debenture 30 July 2009 Outstanding

N/A

Debenture 14 January 2009 Fully Satisfied

N/A

Legal charge 14 April 1997 Fully Satisfied

N/A

Legal charge 14 April 1997 Fully Satisfied

N/A

Debenture 08 January 1997 Fully Satisfied

N/A

Fixed and floating charge 14 March 1995 Fully Satisfied

N/A

Legal charge 10 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.