About

Registered Number: 02369430
Date of Incorporation: 06/04/1989 (36 years ago)
Company Status: Active
Registered Address: 2 Banner Park, Wickmans Drive, Coventry, West Midlands, CV4 9XA,

 

Transtherm Cooling Industries Ltd was established in 1989, it has a status of "Active". Bound, Claire, Bound, Emma, Bound, Kenneth Charles, Bound, Lynda Irene, Bound, Nicholas John, Bound, Timothy James are the current directors of Transtherm Cooling Industries Ltd. 21-50 people work at Transtherm Cooling Industries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUND, Claire 01 October 2012 - 1
BOUND, Emma 01 October 2012 - 1
BOUND, Kenneth Charles N/A - 1
BOUND, Lynda Irene N/A - 1
BOUND, Nicholas John 02 April 2012 - 1
BOUND, Timothy James 02 April 2012 02 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 16 July 2019
CH03 - Change of particulars for secretary 07 May 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
CH01 - Change of particulars for director 03 May 2019
AD01 - Change of registered office address 03 May 2019
MR04 - N/A 29 January 2019
RESOLUTIONS - N/A 23 January 2019
SH08 - Notice of name or other designation of class of shares 22 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2019
PSC02 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
MR01 - N/A 17 January 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 August 2017
CS01 - N/A 02 August 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 14 August 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
AA - Annual Accounts 17 October 2012
AP01 - Appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AR01 - Annual Return 17 September 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 04 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 10 August 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 14 July 2008
225 - Change of Accounting Reference Date 09 June 2008
AA - Annual Accounts 02 June 2008
225 - Change of Accounting Reference Date 15 May 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 03 September 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 22 June 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
363s - Annual Return 26 October 2002
RESOLUTIONS - N/A 07 May 2002
CERTNM - Change of name certificate 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 28 July 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 04 August 2000
AA - Annual Accounts 25 August 1999
363s - Annual Return 03 August 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 12 August 1998
287 - Change in situation or address of Registered Office 05 January 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 22 July 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 11 August 1996
363s - Annual Return 09 August 1995
AA - Annual Accounts 19 July 1995
AUD - Auditor's letter of resignation 17 January 1995
AA - Annual Accounts 08 September 1994
363s - Annual Return 24 August 1994
AA - Annual Accounts 12 September 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 04 September 1992
363s - Annual Return 24 August 1992
AA - Annual Accounts 12 August 1991
363a - Annual Return 12 August 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1989
288 - N/A 14 April 1989
NEWINC - New incorporation documents 06 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2019 Outstanding

N/A

Mortgage deed 28 March 2013 Fully Satisfied

N/A

Debenture 19 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.