About

Registered Number: 03147310
Date of Incorporation: 17/01/1996 (29 years and 3 months ago)
Company Status: Active
Registered Address: Unit 17, Sandford Lane Industrial Estate, Wareham, Dorset, BH20 4DY

 

Based in Dorset, Cool-tec Services Ltd was founded on 17 January 1996, it's status is listed as "Active". Dunstone, Joanne Kerry, Marriott, David Mark are listed as the directors of this company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNSTONE, Joanne Kerry 11 August 2015 - 1
MARRIOTT, David Mark 25 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 22 October 2018
CH01 - Change of particulars for director 16 March 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 18 February 2015
AD04 - Change of location of company records to the registered office 18 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 10 October 2012
AP01 - Appointment of director 25 April 2012
AR01 - Annual Return 15 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 February 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 22 September 2010
AA - Annual Accounts 22 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 17 December 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 05 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 27 January 2003
RESOLUTIONS - N/A 15 February 2002
123 - Notice of increase in nominal capital 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 20 September 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 18 January 1999
RESOLUTIONS - N/A 28 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1998
123 - Notice of increase in nominal capital 28 April 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 17 February 1997
395 - Particulars of a mortgage or charge 10 February 1997
395 - Particulars of a mortgage or charge 10 February 1997
288 - N/A 17 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1996
395 - Particulars of a mortgage or charge 03 July 1996
MEM/ARTS - N/A 13 March 1996
CERTNM - Change of name certificate 07 March 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
287 - Change in situation or address of Registered Office 21 February 1996
NEWINC - New incorporation documents 17 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 1997 Fully Satisfied

N/A

Legal mortgage 06 February 1997 Fully Satisfied

N/A

Fixed and floating charge 28 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.