About

Registered Number: 02577782
Date of Incorporation: 29/01/1991 (34 years and 2 months ago)
Company Status: Active
Registered Address: Cathrine House London Road, Sawston, Cambridge, CB22 3XE

 

Based in Cambridge, Constant Cooling Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Keith Richard 29 January 1991 12 February 1992 1
ANDERSON, Sheila Mary 29 January 1991 12 February 1992 1
TALLENTIRE, Godfrey 29 January 1991 19 July 1994 1
TYSOE, Robert John Leonard 04 June 1996 24 July 1998 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2019
RESOLUTIONS - N/A 10 October 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 25 February 2019
TM01 - Termination of appointment of director 25 February 2019
AA - Annual Accounts 21 September 2018
AA01 - Change of accounting reference date 01 August 2018
CS01 - N/A 24 January 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 24 January 2017
CH01 - Change of particulars for director 06 October 2016
CH01 - Change of particulars for director 06 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 21 February 2014
CH01 - Change of particulars for director 21 February 2014
AA - Annual Accounts 04 October 2013
MR04 - N/A 18 April 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 19 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 February 2011
AD01 - Change of registered office address 21 January 2011
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 20 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2010
MG01 - Particulars of a mortgage or charge 30 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 05 October 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 20 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 07 February 2007
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 25 April 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 21 March 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 12 April 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
AA - Annual Accounts 22 July 1999
395 - Particulars of a mortgage or charge 12 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1999
363s - Annual Return 28 January 1999
288b - Notice of resignation of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 16 April 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
395 - Particulars of a mortgage or charge 27 January 1998
363s - Annual Return 26 January 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 04 April 1997
225 - Change of Accounting Reference Date 28 January 1997
395 - Particulars of a mortgage or charge 22 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288 - N/A 13 June 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 17 April 1996
363s - Annual Return 04 April 1995
288 - N/A 27 March 1995
AA - Annual Accounts 24 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 09 June 1994
287 - Change in situation or address of Registered Office 01 September 1993
363s - Annual Return 06 May 1993
AA - Annual Accounts 31 March 1993
AA - Annual Accounts 02 November 1992
363a - Annual Return 06 April 1992
CERTNM - Change of name certificate 21 February 1992
CERTNM - Change of name certificate 21 February 1992
288 - N/A 19 February 1992
288 - N/A 19 February 1992
287 - Change in situation or address of Registered Office 19 February 1992
288 - N/A 06 February 1991
NEWINC - New incorporation documents 29 January 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 March 2010 Outstanding

N/A

Deed of deposit 08 February 1999 Fully Satisfied

N/A

Debenture 21 January 1998 Fully Satisfied

N/A

Debenture 17 January 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.