About

Registered Number: 07974914
Date of Incorporation: 05/03/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 2 Dutson Road, 2 Dutson Road, Launceston, Cornwall, PL15 8DX,

 

U-cool Ltd was registered on 05 March 2012 and has its registered office in Launceston, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This business has 4 directors listed as Salvidge, David John, Barriball, David, Salvidge, David John, Salvidge, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALVIDGE, David John 04 March 2019 - 1
BARRIBALL, David 27 July 2012 04 March 2019 1
SALVIDGE, David John 02 January 2014 12 September 2018 1
SALVIDGE, David 05 March 2012 27 July 2012 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 29 December 2019
MR01 - N/A 14 June 2019
CS01 - N/A 08 May 2019
MR04 - N/A 08 April 2019
MR04 - N/A 08 April 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
AA - Annual Accounts 07 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
MR01 - N/A 05 March 2019
PSC01 - N/A 04 March 2019
PSC07 - N/A 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 26 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 29 December 2016
AA - Annual Accounts 16 May 2016
AD01 - Change of registered office address 04 May 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AR01 - Annual Return 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AA - Annual Accounts 15 July 2015
DISS40 - Notice of striking-off action discontinued 01 July 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AR01 - Annual Return 22 May 2014
MR01 - N/A 19 May 2014
MR01 - N/A 29 April 2014
DISS40 - Notice of striking-off action discontinued 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 05 March 2014
AP01 - Appointment of director 15 January 2014
AR01 - Annual Return 28 November 2013
RT01 - Application for administrative restoration to the register 28 November 2013
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AD01 - Change of registered office address 15 August 2012
NEWINC - New incorporation documents 05 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2019 Outstanding

N/A

A registered charge 04 March 2019 Outstanding

N/A

A registered charge 16 May 2014 Fully Satisfied

N/A

A registered charge 16 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.