About

Registered Number: 06227378
Date of Incorporation: 25/04/2007 (17 years ago)
Company Status: Active
Registered Address: 8 High Street, Brentwood, Essex, CM14 4AB,

 

Having been setup in 2007, Aircool Uk Ltd have registered office in Brentwood, Essex, it's status at Companies House is "Active". The current directors of the business are listed as John, Dean, Harvey, Chris.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Dean 25 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Chris 25 April 2007 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 05 May 2020
CH01 - Change of particulars for director 05 May 2020
PSC01 - N/A 07 April 2020
AA - Annual Accounts 17 December 2019
PSC04 - N/A 27 November 2019
PSC04 - N/A 26 November 2019
CH01 - Change of particulars for director 26 November 2019
CH01 - Change of particulars for director 26 November 2019
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 07 December 2018
CH01 - Change of particulars for director 23 May 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 13 May 2009
225 - Change of Accounting Reference Date 17 February 2009
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
NEWINC - New incorporation documents 25 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.