Cooltech Environmental Engineering Ltd was registered on 21 February 1992 and has its registered office in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHODOVERDIANAS, Eduardas | 11 May 2016 | - | 1 |
WILLIAMS, Anthony | 04 February 2010 | - | 1 |
CROSSMAN, Dennis | 18 February 1992 | 18 September 2002 | 1 |
O'CONNELL, James Joslyn | 18 February 1992 | 03 July 1995 | 1 |
PORTER, David Michael | 11 September 1996 | 18 May 1997 | 1 |
STEPHENSON, Perry | 26 June 1997 | 30 September 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAWYER, Joan Barbara | 18 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 February 2020 | |
CS01 - N/A | 10 February 2020 | |
PSC04 - N/A | 11 October 2019 | |
SH01 - Return of Allotment of shares | 11 October 2019 | |
PSC01 - N/A | 11 October 2019 | |
MR04 - N/A | 12 March 2019 | |
AA - Annual Accounts | 15 February 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 13 April 2017 | |
CH01 - Change of particulars for director | 31 March 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 17 September 2016 | |
AP01 - Appointment of director | 13 May 2016 | |
SH01 - Return of Allotment of shares | 10 May 2016 | |
RESOLUTIONS - N/A | 22 April 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 25 June 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 22 April 2014 | |
AR01 - Annual Return | 18 February 2014 | |
CH01 - Change of particulars for director | 18 February 2014 | |
CH01 - Change of particulars for director | 18 February 2014 | |
AR01 - Annual Return | 21 March 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 March 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 March 2013 | |
AA - Annual Accounts | 07 March 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
SH01 - Return of Allotment of shares | 12 February 2013 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 24 February 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
CH01 - Change of particulars for director | 24 February 2012 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 16 August 2010 | |
AR01 - Annual Return | 24 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
AP01 - Appointment of director | 19 February 2010 | |
AA - Annual Accounts | 24 July 2009 | |
363a - Annual Return | 17 March 2009 | |
RESOLUTIONS - N/A | 31 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 January 2009 | |
225 - Change of Accounting Reference Date | 16 December 2008 | |
AA - Annual Accounts | 29 August 2008 | |
363a - Annual Return | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 07 December 2007 | |
AA - Annual Accounts | 19 August 2007 | |
363a - Annual Return | 28 March 2007 | |
AA - Annual Accounts | 26 September 2006 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 06 April 2005 | |
363s - Annual Return | 24 February 2005 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 29 April 2004 | |
AA - Annual Accounts | 12 December 2003 | |
363s - Annual Return | 17 May 2003 | |
288a - Notice of appointment of directors or secretaries | 16 May 2003 | |
AA - Annual Accounts | 27 May 2002 | |
363s - Annual Return | 14 February 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 28 February 2001 | |
AA - Annual Accounts | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 16 May 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 19 March 1999 | |
363s - Annual Return | 12 March 1999 | |
288b - Notice of resignation of directors or secretaries | 07 October 1998 | |
AA - Annual Accounts | 21 April 1998 | |
363s - Annual Return | 12 March 1998 | |
225 - Change of Accounting Reference Date | 11 December 1997 | |
288a - Notice of appointment of directors or secretaries | 06 July 1997 | |
AA - Annual Accounts | 12 June 1997 | |
AA - Annual Accounts | 12 June 1997 | |
288b - Notice of resignation of directors or secretaries | 06 June 1997 | |
363s - Annual Return | 09 April 1997 | |
395 - Particulars of a mortgage or charge | 05 November 1996 | |
288 - N/A | 23 September 1996 | |
363s - Annual Return | 18 March 1996 | |
AA - Annual Accounts | 18 December 1995 | |
363s - Annual Return | 17 March 1995 | |
AA - Annual Accounts | 17 November 1994 | |
363s - Annual Return | 24 March 1994 | |
AA - Annual Accounts | 23 December 1993 | |
363s - Annual Return | 07 April 1993 | |
395 - Particulars of a mortgage or charge | 18 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 April 1992 | |
288 - N/A | 26 February 1992 | |
NEWINC - New incorporation documents | 21 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2007 | Outstanding |
N/A |
Rent deposit deed | 01 November 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 12 June 1992 | Fully Satisfied |
N/A |