About

Registered Number: 02450183
Date of Incorporation: 07/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: Snapethorpe House, Rugby Road, Lutterworth, Leicestershire, LE17 4HN

 

Based in Lutterworth, Coolant Management Services Ltd was registered on 07 December 1989, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Blurton, Keith William, Gamble, Susan Elizabeth, Shipton, Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLURTON, Keith William 21 June 1999 12 April 2002 1
GAMBLE, Susan Elizabeth 27 April 1994 31 March 2014 1
SHIPTON, Keith 01 August 1994 30 June 1998 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 December 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 December 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 15 December 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 21 September 2015
AD01 - Change of registered office address 17 September 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 December 2014
TM01 - Termination of appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 27 December 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 December 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 07 January 2007
363s - Annual Return 03 January 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 20 December 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 21 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
363s - Annual Return 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 03 February 1999
288b - Notice of resignation of directors or secretaries 06 July 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 19 January 1997
287 - Change in situation or address of Registered Office 12 August 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 13 October 1995
287 - Change in situation or address of Registered Office 30 August 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 09 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 02 February 1994
AA - Annual Accounts 09 February 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 25 June 1992
288 - N/A 09 June 1992
363x - Annual Return 28 May 1992
363x - Annual Return 28 May 1992
288 - N/A 28 May 1992
287 - Change in situation or address of Registered Office 28 May 1992
NEWINC - New incorporation documents 07 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.