About

Registered Number: 01741058
Date of Incorporation: 20/07/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: 41 Greek Street, Stockport, Cheshire, SK3 8AX

 

Kooltrade Ltd was founded on 20 July 1983, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 5 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSTER, Marc 04 June 2012 - 1
KERSNER, Michael Louis N/A 09 July 2012 1
SILVERSTONE, Myer Ralph N/A 27 May 1992 1
YAFFE, Ian Carlton N/A 27 May 1992 1
Secretary Name Appointed Resigned Total Appointments
COSTER, Marc 01 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 05 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 01 March 2013
AP03 - Appointment of secretary 01 March 2013
AA - Annual Accounts 12 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
AP01 - Appointment of director 17 July 2012
MG01 - Particulars of a mortgage or charge 13 July 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 02 September 2011
TM02 - Termination of appointment of secretary 02 September 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 10 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AP01 - Appointment of director 25 March 2010
AA - Annual Accounts 31 October 2009
395 - Particulars of a mortgage or charge 14 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 March 2009
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 22 September 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 05 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 09 July 2001
363s - Annual Return 28 February 2001
288a - Notice of appointment of directors or secretaries 02 October 2000
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 22 September 2000
395 - Particulars of a mortgage or charge 22 September 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 24 April 1997
363s - Annual Return 04 April 1997
AA - Annual Accounts 09 May 1996
363s - Annual Return 08 March 1996
AA - Annual Accounts 28 June 1995
395 - Particulars of a mortgage or charge 03 March 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 10 May 1994
363s - Annual Return 11 March 1994
288 - N/A 14 September 1993
288 - N/A 09 September 1993
AA - Annual Accounts 06 May 1993
395 - Particulars of a mortgage or charge 18 March 1993
363s - Annual Return 05 March 1993
AA - Annual Accounts 18 September 1992
288 - N/A 29 June 1992
288 - N/A 29 June 1992
363s - Annual Return 20 March 1992
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
AA - Annual Accounts 14 March 1989
363 - Annual Return 14 March 1989
288 - N/A 21 April 1988
AA - Annual Accounts 08 March 1988
363 - Annual Return 08 March 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
288 - N/A 04 December 1986
MEM/ARTS - N/A 16 September 1983
NEWINC - New incorporation documents 20 July 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 20 June 2012 Outstanding

N/A

All assets debenture 03 April 2009 Outstanding

N/A

Debenture deed 15 September 2000 Outstanding

N/A

Mortgage deed 15 September 2000 Fully Satisfied

N/A

Mortgage deed 15 September 2000 Fully Satisfied

N/A

Mortgage deed 15 September 2000 Outstanding

N/A

Legal mortgage 27 February 1995 Fully Satisfied

N/A

Mortgage debenture 05 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.