About

Registered Number: 02749695
Date of Incorporation: 23/09/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 101 Chadwick Road, Astmoor Industrial Estate, Runcorn, Cheshire, WA7 1PW

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.