Closed Circuit Cooling Ltd was registered on 18 October 1979 with its registered office in Shropshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this company are listed as Farmer, Martin Charles, Wicks, George Charles, Dean, Cecil Ray, Dean, Jacoba Hendrika, Hill, David John, Mccartney, John Robert, Watton, John Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARMER, Martin Charles | 01 January 2001 | - | 1 |
WICKS, George Charles | 01 January 1992 | - | 1 |
DEAN, Cecil Ray | N/A | 31 December 2015 | 1 |
DEAN, Jacoba Hendrika | N/A | 22 July 1993 | 1 |
HILL, David John | N/A | 30 January 1998 | 1 |
MCCARTNEY, John Robert | 27 April 2016 | 30 April 2020 | 1 |
WATTON, John Paul | 01 July 2006 | 09 January 2009 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 04 May 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 08 October 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 21 March 2018 | |
CS01 - N/A | 03 November 2017 | |
AUD - Auditor's letter of resignation | 22 December 2016 | |
AUD - Auditor's letter of resignation | 16 December 2016 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 10 November 2016 | |
AP01 - Appointment of director | 29 April 2016 | |
TM01 - Termination of appointment of director | 18 April 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
TM01 - Termination of appointment of director | 05 January 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2015 | |
AA01 - Change of accounting reference date | 27 May 2015 | |
AA - Annual Accounts | 11 May 2015 | |
AR01 - Annual Return | 14 October 2014 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 17 October 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 24 October 2012 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 26 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AD04 - Change of location of company records to the registered office | 15 August 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 18 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
CH01 - Change of particulars for director | 16 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 August 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 14 August 2009 | |
288b - Notice of resignation of directors or secretaries | 19 January 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 12 August 2008 | |
353 - Register of members | 12 August 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2008 | |
363s - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 15 August 2007 | |
363s - Annual Return | 22 August 2006 | |
288a - Notice of appointment of directors or secretaries | 17 July 2006 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 07 October 2005 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 07 May 2003 | |
363s - Annual Return | 21 August 2002 | |
AA - Annual Accounts | 28 May 2002 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 02 July 2001 | |
288a - Notice of appointment of directors or secretaries | 12 January 2001 | |
288b - Notice of resignation of directors or secretaries | 29 December 2000 | |
363s - Annual Return | 22 August 2000 | |
AA - Annual Accounts | 13 June 2000 | |
363s - Annual Return | 01 September 1999 | |
395 - Particulars of a mortgage or charge | 02 June 1999 | |
AA - Annual Accounts | 02 June 1999 | |
288b - Notice of resignation of directors or secretaries | 08 May 1999 | |
RESOLUTIONS - N/A | 22 April 1999 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 06 August 1998 | |
395 - Particulars of a mortgage or charge | 17 July 1998 | |
395 - Particulars of a mortgage or charge | 17 July 1998 | |
288b - Notice of resignation of directors or secretaries | 04 March 1998 | |
288a - Notice of appointment of directors or secretaries | 04 March 1998 | |
363s - Annual Return | 15 August 1997 | |
AA - Annual Accounts | 09 July 1997 | |
363s - Annual Return | 13 August 1996 | |
AA - Annual Accounts | 30 May 1996 | |
363s - Annual Return | 22 August 1995 | |
AA - Annual Accounts | 27 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 02 November 1994 | |
AA - Annual Accounts | 13 October 1994 | |
363s - Annual Return | 28 September 1994 | |
288 - N/A | 28 September 1994 | |
395 - Particulars of a mortgage or charge | 23 September 1994 | |
363s - Annual Return | 06 September 1993 | |
288 - N/A | 29 July 1993 | |
AA - Annual Accounts | 08 June 1993 | |
AA - Annual Accounts | 22 October 1992 | |
363s - Annual Return | 02 September 1992 | |
287 - Change in situation or address of Registered Office | 06 March 1992 | |
288 - N/A | 17 January 1992 | |
363a - Annual Return | 02 September 1991 | |
AA - Annual Accounts | 21 August 1991 | |
AA - Annual Accounts | 05 October 1990 | |
363 - Annual Return | 05 October 1990 | |
AA - Annual Accounts | 22 January 1990 | |
363 - Annual Return | 15 January 1990 | |
363 - Annual Return | 19 February 1989 | |
AA - Annual Accounts | 05 February 1989 | |
363 - Annual Return | 01 February 1988 | |
AA - Annual Accounts | 26 January 1988 | |
AA - Annual Accounts | 11 February 1987 | |
363 - Annual Return | 11 February 1987 | |
NEWINC - New incorporation documents | 27 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over a deposit held by a third party | 26 May 1999 | Fully Satisfied |
N/A |
Debenture | 13 July 1998 | Fully Satisfied |
N/A |
Debenture | 13 July 1998 | Fully Satisfied |
N/A |
Deed of charge | 28 October 1994 | Fully Satisfied |
N/A |
Deed of charge | 14 September 1994 | Fully Satisfied |
N/A |
Debenture | 02 March 1982 | Fully Satisfied |
N/A |