About

Registered Number: 02689763
Date of Incorporation: 21/02/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: 18 Progress Business Centre, Whittle Parkway, Slough, Berkshire, SL1 6DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.