About

Registered Number: 02607129
Date of Incorporation: 02/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 83 Sefton Lane, Maghull, Liverpool, Merseyside, L31 8BU

 

Established in 1991, Cool Case Company (UK) Ltd has its registered office in Merseyside, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, David N/A 01 April 1994 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, David 03 June 2015 07 September 2018 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 14 October 2019
AA - Annual Accounts 05 October 2019
AA01 - Change of accounting reference date 09 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 19 March 2019
AA01 - Change of accounting reference date 19 December 2018
TM01 - Termination of appointment of director 22 October 2018
TM02 - Termination of appointment of secretary 22 October 2018
AA01 - Change of accounting reference date 21 September 2018
CS01 - N/A 29 May 2018
AA01 - Change of accounting reference date 25 October 2017
PSC05 - N/A 19 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 12 December 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 03 December 2015
MR01 - N/A 22 October 2015
MR01 - N/A 02 October 2015
MR01 - N/A 17 August 2015
AR01 - Annual Return 24 July 2015
AP03 - Appointment of secretary 24 July 2015
TM02 - Termination of appointment of secretary 24 July 2015
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
MR01 - N/A 14 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 29 May 2014
RESOLUTIONS - N/A 27 March 2014
CONNOT - N/A 27 March 2014
AA - Annual Accounts 25 March 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 09 April 2013
TM01 - Termination of appointment of director 01 March 2013
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 21 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 13 February 2012
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
CH01 - Change of particulars for director 27 June 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 28 February 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 22 December 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
AUD - Auditor's letter of resignation 07 August 2008
363a - Annual Return 16 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
AA - Annual Accounts 30 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
RESOLUTIONS - N/A 14 February 2008
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 14 February 2008
OC138 - Order of Court 30 January 2008
287 - Change in situation or address of Registered Office 05 November 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
287 - Change in situation or address of Registered Office 14 August 2007
363s - Annual Return 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
AA - Annual Accounts 28 June 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 23 March 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 11 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
363a - Annual Return 22 August 2005
AA - Annual Accounts 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 08 July 2005
363s - Annual Return 28 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 May 2005
363a - Annual Return 03 September 2004
MISC - Miscellaneous document 02 August 2004
AA - Annual Accounts 11 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 March 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
RESOLUTIONS - N/A 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 February 2004
123 - Notice of increase in nominal capital 09 February 2004
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 2003
288b - Notice of resignation of directors or secretaries 10 October 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 11 November 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 16 January 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
287 - Change in situation or address of Registered Office 03 August 1997
CERTNM - Change of name certificate 24 July 1997
363s - Annual Return 08 May 1997
225 - Change of Accounting Reference Date 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
AA - Annual Accounts 21 January 1997
363a - Annual Return 15 October 1996
395 - Particulars of a mortgage or charge 09 May 1996
AA - Annual Accounts 19 March 1996
287 - Change in situation or address of Registered Office 06 March 1996
AA - Annual Accounts 06 October 1995
363x - Annual Return 15 September 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 07 October 1994
AA - Annual Accounts 06 July 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 April 1994
CERTNM - Change of name certificate 22 March 1994
363s - Annual Return 03 August 1993
RESOLUTIONS - N/A 02 March 1993
AA - Annual Accounts 02 March 1993
363a - Annual Return 27 August 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
287 - Change in situation or address of Registered Office 13 February 1992
RESOLUTIONS - N/A 16 July 1991
NEWINC - New incorporation documents 02 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 01 October 2015 Outstanding

N/A

A registered charge 17 August 2015 Outstanding

N/A

A registered charge 14 July 2015 Outstanding

N/A

Fixed and floating charge 23 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.