Based in Kent, Coolectric Ltd was registered on 15 February 1984, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKKER, Jeroen Thomas | 01 May 1998 | 31 August 2005 | 1 |
BAKKER, Roland Johannes Jacobus | 01 May 1998 | 31 August 2005 | 1 |
BRISTOW, Mark Simon | 31 August 2005 | 29 August 2014 | 1 |
HUTCHINSON, Timothy | 31 August 2005 | 01 July 2009 | 1 |
ROOD, Theodorus Cornelis | N/A | 31 August 1999 | 1 |
SLAAP, Edward | N/A | 31 December 1999 | 1 |
STEEL, Steven John | 03 January 2006 | 28 November 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEWITT, Lindsey Campbell | 01 May 2004 | 31 August 2005 | 1 |
TOMLINSON, Barbara | N/A | 01 May 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 30 December 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 28 December 2018 | |
CS01 - N/A | 17 April 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 30 December 2015 | |
MR04 - N/A | 16 June 2015 | |
MR04 - N/A | 16 June 2015 | |
AR01 - Annual Return | 17 April 2015 | |
AD01 - Change of registered office address | 17 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
TM01 - Termination of appointment of director | 29 August 2014 | |
AR01 - Annual Return | 07 May 2014 | |
CH01 - Change of particulars for director | 07 May 2014 | |
AA - Annual Accounts | 27 December 2013 | |
AR01 - Annual Return | 23 April 2013 | |
TM02 - Termination of appointment of secretary | 04 April 2013 | |
AA - Annual Accounts | 17 December 2012 | |
AP01 - Appointment of director | 08 October 2012 | |
AUD - Auditor's letter of resignation | 03 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
MISC - Miscellaneous document | 19 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AP01 - Appointment of director | 20 December 2011 | |
TM01 - Termination of appointment of director | 20 December 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 27 April 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
AA - Annual Accounts | 12 January 2010 | |
MG01 - Particulars of a mortgage or charge | 07 January 2010 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
363a - Annual Return | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 December 2008 | |
AA - Annual Accounts | 02 November 2008 | |
363s - Annual Return | 30 April 2008 | |
AA - Annual Accounts | 04 October 2007 | |
363s - Annual Return | 24 April 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363s - Annual Return | 14 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 08 March 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
287 - Change in situation or address of Registered Office | 11 January 2006 | |
225 - Change of Accounting Reference Date | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 23 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 September 2005 | |
288b - Notice of resignation of directors or secretaries | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 23 September 2005 | |
288a - Notice of appointment of directors or secretaries | 23 September 2005 | |
287 - Change in situation or address of Registered Office | 22 September 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363a - Annual Return | 26 April 2005 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288a - Notice of appointment of directors or secretaries | 22 September 2004 | |
363a - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 07 April 2004 | |
363a - Annual Return | 24 June 2003 | |
353 - Register of members | 18 June 2003 | |
325 - Location of register of directors' interests in shares etc | 18 June 2003 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 June 2003 | |
AA - Annual Accounts | 24 April 2003 | |
AA - Annual Accounts | 09 May 2002 | |
363a - Annual Return | 17 April 2002 | |
AA - Annual Accounts | 08 May 2001 | |
363a - Annual Return | 24 April 2001 | |
395 - Particulars of a mortgage or charge | 20 May 2000 | |
363a - Annual Return | 27 April 2000 | |
AA - Annual Accounts | 17 April 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 11 January 2000 | |
363a - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 20 April 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
AA - Annual Accounts | 27 May 1998 | |
363a - Annual Return | 30 April 1998 | |
363(190) - N/A | 30 April 1998 | |
AA - Annual Accounts | 10 June 1997 | |
363a - Annual Return | 24 April 1997 | |
287 - Change in situation or address of Registered Office | 20 January 1997 | |
AA - Annual Accounts | 07 October 1996 | |
363a - Annual Return | 23 April 1996 | |
363(190) - N/A | 23 April 1996 | |
363x - Annual Return | 24 April 1995 | |
363(353) - N/A | 24 April 1995 | |
363(190) - N/A | 24 April 1995 | |
AA - Annual Accounts | 11 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1995 | |
363x - Annual Return | 25 May 1994 | |
AA - Annual Accounts | 25 March 1994 | |
363x - Annual Return | 28 April 1993 | |
AA - Annual Accounts | 05 March 1993 | |
363a - Annual Return | 08 May 1992 | |
AA - Annual Accounts | 23 March 1992 | |
287 - Change in situation or address of Registered Office | 06 August 1991 | |
363x - Annual Return | 29 May 1991 | |
AA - Annual Accounts | 21 May 1991 | |
363 - Annual Return | 12 June 1990 | |
AA - Annual Accounts | 06 March 1990 | |
AA - Annual Accounts | 09 August 1989 | |
363 - Annual Return | 09 August 1989 | |
AA - Annual Accounts | 06 June 1988 | |
363 - Annual Return | 06 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 May 1988 | |
AA - Annual Accounts | 16 July 1987 | |
363 - Annual Return | 16 July 1987 | |
395 - Particulars of a mortgage or charge | 04 November 1986 | |
363 - Annual Return | 02 September 1986 | |
AA - Annual Accounts | 30 July 1986 | |
287 - Change in situation or address of Registered Office | 05 June 1986 | |
288 - N/A | 05 June 1986 | |
NEWINC - New incorporation documents | 15 February 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2009 | Outstanding |
N/A |
Debenture | 15 May 2006 | Fully Satisfied |
N/A |
All assets debenture | 06 March 2006 | Fully Satisfied |
N/A |
Debenture | 17 May 2000 | Fully Satisfied |
N/A |
Counto indemnity and charge on deposit. | 19 October 1986 | Fully Satisfied |
N/A |
Deed of charge | 10 October 1984 | Fully Satisfied |
N/A |