About

Registered Number: 05953708
Date of Incorporation: 03/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Whinfell Business Park, Longpool, Kendal, Cumbria, LA9 6ER,

 

Established in 2006, Blue Cooling Ltd has its registered office in Kendal, it's status is listed as "Active". There are 2 directors listed as Hall, Ian Christopher, Smith, Adrian Paul for this organisation. 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
HALL, Ian Christopher 03 October 2006 - 1
SMITH, Adrian Paul 03 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
MR01 - N/A 28 July 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 October 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 03 March 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 12 August 2017
PSC04 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
AD01 - Change of registered office address 15 May 2017
CS01 - N/A 05 October 2016
AD01 - Change of registered office address 23 August 2016
CH01 - Change of particulars for director 17 August 2016
CH03 - Change of particulars for secretary 17 August 2016
CH01 - Change of particulars for director 17 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 24 June 2015
AD01 - Change of registered office address 17 April 2015
MR04 - N/A 16 April 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 October 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 October 2011
SH01 - Return of Allotment of shares 19 April 2011
SH01 - Return of Allotment of shares 23 December 2010
AD01 - Change of registered office address 15 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 18 October 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 17 November 2009
AD01 - Change of registered office address 17 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
AD01 - Change of registered office address 07 November 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 04 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 November 2008
353 - Register of members 04 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
225 - Change of Accounting Reference Date 09 July 2008
363a - Annual Return 23 October 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2020 Outstanding

N/A

Fixed & floating charge 14 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.