About

Registered Number: 04880802
Date of Incorporation: 28/08/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Orchard Villa Top Pasture Lane, North Wheatley, Retford, DN22 9BY,

 

Coolfun Ltd was established in 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANN, Peter Dennis 21 October 2003 - 1
VICKERS, Michelle 21 October 2003 15 February 2004 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 28 August 2018
AD01 - Change of registered office address 07 August 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 06 March 2015
MR04 - N/A 26 January 2015
SH19 - Statement of capital 05 January 2015
MR04 - N/A 19 December 2014
RESOLUTIONS - N/A 18 December 2014
SH01 - Return of Allotment of shares 18 December 2014
RESOLUTIONS - N/A 16 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 December 2014
CAP-SS - N/A 16 December 2014
AR01 - Annual Return 02 September 2014
AP01 - Appointment of director 04 August 2014
AA01 - Change of accounting reference date 29 July 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 06 October 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 22 June 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 September 2011
AD01 - Change of registered office address 13 September 2011
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 16 October 2007
287 - Change in situation or address of Registered Office 06 September 2007
363a - Annual Return 03 September 2007
395 - Particulars of a mortgage or charge 15 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 24 September 2004
225 - Change of Accounting Reference Date 30 July 2004
395 - Particulars of a mortgage or charge 26 March 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 13 November 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 13 March 2007 Fully Satisfied

N/A

Lease 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.