About

Registered Number: 06058308
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Temperance House, Langdon Lane, Radway, Warwickshire, CV35 0UQ

 

Electricool Control Systems Ltd was established in 2007. The companies directors are Foster, Arthur, Foster, Karl, Foster, William, Fletcher, John. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Arthur 19 January 2007 - 1
FOSTER, Karl 01 April 2011 - 1
FOSTER, William 01 February 2008 - 1
FLETCHER, John 19 January 2007 31 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
CH01 - Change of particulars for director 01 February 2016
AA - Annual Accounts 05 October 2015
MR01 - N/A 21 April 2015
CH01 - Change of particulars for director 03 February 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
MR01 - N/A 26 January 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 15 October 2013
SH01 - Return of Allotment of shares 14 October 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 28 April 2011
SH01 - Return of Allotment of shares 27 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 11 April 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
363a - Annual Return 04 February 2008
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2015 Outstanding

N/A

A registered charge 19 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.