About

Registered Number: 03679781
Date of Incorporation: 07/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1 Verulam Court, St Albans Road, Stafford, ST16 3DR

 

Intercool Systems Ltd was founded on 07 December 1998, it has a status of "Active". The business has 4 directors listed as Walsh, Christine June, Walsh, Jack, Walsh, John Francis, Walsh, Michael John in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Jack 05 January 2019 - 1
WALSH, Michael John 07 December 1998 05 January 2019 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Christine June 01 September 2012 - 1
WALSH, John Francis 07 December 1998 31 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 22 January 2020
PSC01 - N/A 22 January 2020
PSC07 - N/A 15 January 2020
AA - Annual Accounts 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
AP01 - Appointment of director 18 June 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 03 January 2013
AP03 - Appointment of secretary 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 02 January 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 31 December 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 10 April 2008
363a - Annual Return 10 December 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 11 December 2006
AA - Annual Accounts 12 May 2006
363a - Annual Return 08 December 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 07 January 2003
363s - Annual Return 28 December 2001
AA - Annual Accounts 07 December 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 24 November 2000
225 - Change of Accounting Reference Date 23 June 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 17 January 2000
287 - Change in situation or address of Registered Office 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.