About

Registered Number: 02747970
Date of Incorporation: 16/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: C/O Sheppards 22 The Square, The Millfields, Plymouth, PL1 3JX

 

Based in Plymouth, Coolart Ltd was founded on 16 September 1992. The current directors of Coolart Ltd are listed as Maiden, Christopher Mark, Wheeler, Janet Regina, Maiden, Christopher Mark, Wheeler, Marcus Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIDEN, Christopher Mark 19 October 1992 - 1
WHEELER, Janet Regina 23 September 2002 - 1
WHEELER, Marcus Peter 19 October 1992 28 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MAIDEN, Christopher Mark 19 October 1992 16 September 1993 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 05 July 2017
MR04 - N/A 27 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 22 August 2014
CH03 - Change of particulars for secretary 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AA - Annual Accounts 19 September 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 19 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
AA - Annual Accounts 18 September 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
287 - Change in situation or address of Registered Office 19 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 16 October 2007
287 - Change in situation or address of Registered Office 08 October 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
AA - Annual Accounts 24 August 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 01 October 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 03 September 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
AA - Annual Accounts 02 September 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 13 October 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 02 October 1998
AA - Annual Accounts 18 May 1998
287 - Change in situation or address of Registered Office 15 January 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 08 August 1997
287 - Change in situation or address of Registered Office 09 July 1997
AUD - Auditor's letter of resignation 30 May 1997
AUD - Auditor's letter of resignation 30 May 1997
AUD - Auditor's letter of resignation 09 April 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 13 October 1996
288c - Notice of change of directors or secretaries or in their particulars 13 October 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 04 October 1995
363s - Annual Return 12 October 1994
363a - Annual Return 26 July 1994
AA - Annual Accounts 18 July 1994
288 - N/A 15 July 1994
DISS40 - Notice of striking-off action discontinued 12 July 1994
395 - Particulars of a mortgage or charge 05 July 1994
RESOLUTIONS - N/A 30 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1994
GAZ1 - First notification of strike-off action in London Gazette 03 May 1994
287 - Change in situation or address of Registered Office 02 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 June 1993
RESOLUTIONS - N/A 14 February 1993
288 - N/A 14 February 1993
287 - Change in situation or address of Registered Office 01 November 1992
NEWINC - New incorporation documents 16 September 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2004 Outstanding

N/A

Legal charge 17 August 2004 Fully Satisfied

N/A

Debenture 20 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.