About

Registered Number: 01455046
Date of Incorporation: 18/10/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: Stafford Park 16, Telford, Shropshire, TF3 3BS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.