About

Registered Number: 03756748
Date of Incorporation: 21/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Unit 11a Bladen Street Ind Est, Jarrow, Tyne And Wear, NE32 3HN

 

Coldconnection Ltd was founded on 21 April 1999 with its registered office in Tyne And Wear, it's status is listed as "Active". We do not know the number of employees at the organisation. This company has 3 directors listed as Zare, Mohammad, Allmomen, Farhad, Izadi, Rahim.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLMOMEN, Farhad 22 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ZARE, Mohammad 06 September 1999 - 1
IZADI, Rahim 22 April 1999 06 September 1999 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 21 February 2008
395 - Particulars of a mortgage or charge 29 September 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 02 May 2001
AA - Annual Accounts 09 January 2001
395 - Particulars of a mortgage or charge 15 August 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 28 September 2007 Outstanding

N/A

Debenture 11 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.