Industrial Cooling Equipment Ltd was registered on 23 September 1992 and are based in Runcorn, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. The current directors of the organisation are Greenough, Frank, Griffiths, Eric, Wontner, Adrian Rupert Blanchard.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENOUGH, Frank | 07 January 1993 | 10 January 2011 | 1 |
GRIFFITHS, Eric | 07 January 1993 | 15 July 2011 | 1 |
WONTNER, Adrian Rupert Blanchard | 15 December 1992 | 31 March 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
RESOLUTIONS - N/A | 26 May 2020 | |
MA - Memorandum and Articles | 26 May 2020 | |
CS01 - N/A | 09 October 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 08 October 2018 | |
SH08 - Notice of name or other designation of class of shares | 05 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 October 2018 | |
RESOLUTIONS - N/A | 02 October 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 12 June 2018 | |
PSC04 - N/A | 12 October 2017 | |
CS01 - N/A | 12 October 2017 | |
CH01 - Change of particulars for director | 12 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 06 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 02 October 2015 | |
AA - Annual Accounts | 06 May 2015 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 22 May 2013 | |
MR04 - N/A | 16 May 2013 | |
AR01 - Annual Return | 28 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 September 2012 | |
AA - Annual Accounts | 11 September 2012 | |
AR01 - Annual Return | 18 November 2011 | |
SH08 - Notice of name or other designation of class of shares | 16 November 2011 | |
TM01 - Termination of appointment of director | 14 September 2011 | |
AA - Annual Accounts | 09 September 2011 | |
SH06 - Notice of cancellation of shares | 27 January 2011 | |
SH03 - Return of purchase of own shares | 19 January 2011 | |
TM02 - Termination of appointment of secretary | 17 January 2011 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 11 January 2011 | |
RESOLUTIONS - N/A | 07 January 2011 | |
AR01 - Annual Return | 18 November 2010 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 12 October 2009 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 10 September 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 26 September 2007 | |
363a - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 10 October 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363a - Annual Return | 28 September 2005 | |
353 - Register of members | 28 September 2005 | |
AA - Annual Accounts | 16 November 2004 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 14 October 2003 | |
395 - Particulars of a mortgage or charge | 03 July 2003 | |
AA - Annual Accounts | 27 September 2002 | |
363s - Annual Return | 23 September 2002 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 19 September 2001 | |
363s - Annual Return | 20 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
169 - Return by a company purchasing its own shares | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 03 May 2000 | |
363s - Annual Return | 09 November 1999 | |
AA - Annual Accounts | 14 September 1999 | |
AA - Annual Accounts | 12 October 1998 | |
363s - Annual Return | 15 September 1998 | |
363s - Annual Return | 11 November 1997 | |
287 - Change in situation or address of Registered Office | 06 August 1997 | |
AA - Annual Accounts | 13 June 1997 | |
395 - Particulars of a mortgage or charge | 23 April 1997 | |
363s - Annual Return | 16 October 1996 | |
AA - Annual Accounts | 04 July 1996 | |
363s - Annual Return | 22 September 1995 | |
AA - Annual Accounts | 26 July 1995 | |
363s - Annual Return | 16 September 1994 | |
AA - Annual Accounts | 12 August 1994 | |
287 - Change in situation or address of Registered Office | 08 January 1994 | |
363s - Annual Return | 04 October 1993 | |
288 - N/A | 16 September 1993 | |
288 - N/A | 16 September 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 18 May 1993 | |
CERTNM - Change of name certificate | 01 February 1993 | |
288 - N/A | 11 January 1993 | |
288 - N/A | 11 January 1993 | |
287 - Change in situation or address of Registered Office | 11 January 1993 | |
RESOLUTIONS - N/A | 23 December 1992 | |
MEM/ARTS - N/A | 23 December 1992 | |
NEWINC - New incorporation documents | 23 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 June 2003 | Fully Satisfied |
N/A |
Charge over credit balances | 15 April 1997 | Fully Satisfied |
N/A |