About

Registered Number: 02808528
Date of Incorporation: 13/04/1993 (31 years ago)
Company Status: Active
Registered Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick, Warwickshire, CV34 5LB,

 

Based in Warwickshire, Koolpak Ltd was setup in 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Adnams, Kenneth James, Thomas, Rachel Ivy, Thomas, Melvyn John, Thomas, Nigel Glenn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Melvyn John 25 June 1993 11 March 2003 1
THOMAS, Nigel Glenn 12 November 2001 17 June 2005 1
Secretary Name Appointed Resigned Total Appointments
ADNAMS, Kenneth James 25 January 2016 - 1
THOMAS, Rachel Ivy 25 June 1993 17 June 2005 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 29 October 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 April 2018
PSC05 - N/A 28 March 2018
AA - Annual Accounts 19 December 2017
RP04CS01 - N/A 23 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 09 February 2016
TM02 - Termination of appointment of secretary 05 February 2016
AP03 - Appointment of secretary 04 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 07 January 2015
AD01 - Change of registered office address 03 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 29 December 2011
MG01 - Particulars of a mortgage or charge 10 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 05 May 2010
AR01 - Annual Return 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AP01 - Appointment of director 30 April 2010
AA - Annual Accounts 02 January 2010
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 30 January 2006
225 - Change of Accounting Reference Date 16 January 2006
287 - Change in situation or address of Registered Office 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 08 June 2003
363s - Annual Return 07 May 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 15 April 1999
363s - Annual Return 06 May 1998
AA - Annual Accounts 19 January 1998
287 - Change in situation or address of Registered Office 28 November 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 30 April 1997
363s - Annual Return 21 April 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 24 April 1995
287 - Change in situation or address of Registered Office 06 January 1995
AA - Annual Accounts 14 December 1994
363s - Annual Return 18 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1993
CERTNM - Change of name certificate 06 July 1993
287 - Change in situation or address of Registered Office 06 July 1993
288 - N/A 06 July 1993
288 - N/A 06 July 1993
NEWINC - New incorporation documents 13 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.