About

Registered Number: 01792088
Date of Incorporation: 15/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: C/O Crown Products (Kent) Limited Eddington Works, Eddington Lane, Herne Bay, Kent, CT6 5TR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.