About

Registered Number: 04211722
Date of Incorporation: 08/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 6 Farrington Place, Burnley, Lancashire, BB11 5TY,

 

Coolkit Ltd was registered on 08 May 2001 and are based in Burnley, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Czerwonka, Jenny Anne Marie, Gatty, Emma Elizabeth, Gatty, Rupert Philip for the company in the Companies House registry. We don't know the number of employees at this business. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CZERWONKA, Jenny Anne Marie 01 May 2004 - 1
GATTY, Emma Elizabeth 11 June 2001 18 June 2003 1
GATTY, Rupert Philip 18 June 2003 31 May 2004 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 September 2020
CS01 - N/A 27 May 2020
MR01 - N/A 10 March 2020
MR04 - N/A 26 November 2019
AA - Annual Accounts 14 November 2019
AA01 - Change of accounting reference date 25 September 2019
CS01 - N/A 10 June 2019
MR01 - N/A 16 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 25 May 2018
RESOLUTIONS - N/A 27 March 2018
SH01 - Return of Allotment of shares 27 March 2018
PSC01 - N/A 29 August 2017
MR04 - N/A 29 August 2017
AA - Annual Accounts 18 August 2017
MR01 - N/A 26 July 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 13 June 2016
AD01 - Change of registered office address 13 June 2016
MR04 - N/A 11 February 2016
MR01 - N/A 27 January 2016
AD01 - Change of registered office address 07 January 2016
MR01 - N/A 04 December 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 05 June 2015
MR01 - N/A 07 August 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 15 May 2014
AA - Annual Accounts 17 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 04 June 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AA - Annual Accounts 03 July 2010
AR01 - Annual Return 22 June 2010
CH03 - Change of particulars for secretary 22 June 2010
CH01 - Change of particulars for director 22 June 2010
363a - Annual Return 07 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
AA - Annual Accounts 12 May 2009
287 - Change in situation or address of Registered Office 18 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 March 2006
CERTNM - Change of name certificate 13 December 2005
AA - Annual Accounts 06 December 2005
225 - Change of Accounting Reference Date 06 December 2005
395 - Particulars of a mortgage or charge 01 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
AA - Annual Accounts 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
363s - Annual Return 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
288b - Notice of resignation of directors or secretaries 23 May 2001
287 - Change in situation or address of Registered Office 23 May 2001
NEWINC - New incorporation documents 08 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2020 Outstanding

N/A

A registered charge 15 January 2019 Outstanding

N/A

A registered charge 25 July 2017 Outstanding

N/A

A registered charge 27 January 2016 Outstanding

N/A

A registered charge 30 November 2015 Outstanding

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

Long term licence to sub-let 26 February 2011 Fully Satisfied

N/A

Debenture 22 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.