About

Registered Number: 04026561
Date of Incorporation: 04/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 1 Gemini Court,, 42a Throwley Way,, Sutton, Surrey, SM1 4AF,

 

Having been setup in 2000, Sutton Cooling Services Ltd has its registered office in Surrey, it's status is listed as "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POGGO, Ellen Elizabeth 21 December 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 31 October 2019
MR04 - N/A 03 September 2019
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 23 May 2019
MR04 - N/A 01 February 2019
MR01 - N/A 09 January 2019
AP01 - Appointment of director 21 December 2018
AA - Annual Accounts 20 August 2018
MR01 - N/A 01 August 2018
CS01 - N/A 26 July 2018
MR01 - N/A 13 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 07 July 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 04 July 2016
MR01 - N/A 25 May 2016
MR01 - N/A 24 May 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 29 June 2015
AA - Annual Accounts 22 October 2014
AA01 - Change of accounting reference date 07 October 2014
AR01 - Annual Return 31 July 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 February 2012
SH01 - Return of Allotment of shares 20 February 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 12 July 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 24 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
123 - Notice of increase in nominal capital 15 January 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 05 July 2005
287 - Change in situation or address of Registered Office 18 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 13 August 2001
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2019 Fully Satisfied

N/A

A registered charge 13 July 2018 Outstanding

N/A

A registered charge 09 July 2018 Outstanding

N/A

A registered charge 24 May 2016 Fully Satisfied

N/A

A registered charge 23 May 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.