COOLART LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 3JX
Company number 02747970
Status Active
Incorporation Date 16 September 1992
Company Type Private Limited Company
Address C/O SHEPPARDS 22 THE SQUARE, THE MILLFIELDS, PLYMOUTH, PL1 3JX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of COOLART LIMITED are www.coolart.co.uk, and www.coolart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Coolart Limited is a Private Limited Company. The company registration number is 02747970. Coolart Limited has been working since 16 September 1992. The present status of the company is Active. The registered address of Coolart Limited is C O Sheppards 22 The Square The Millfields Plymouth Pl1 3jx. . MAIDEN, Christopher Mark is a Secretary of the company. MAIDEN, Christopher Mark is a Director of the company. WHEELER, Janet Regina is a Director of the company. Secretary MAIDEN, Christopher Mark has been resigned. Secretary WHEELER, Marcus Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WHEELER, Marcus Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MAIDEN, Christopher Mark
Appointed Date: 19 October 1992

Director
MAIDEN, Christopher Mark
Appointed Date: 19 October 1992
68 years old

Director
WHEELER, Janet Regina
Appointed Date: 23 September 2002
86 years old

Resigned Directors

Secretary
MAIDEN, Christopher Mark
Resigned: 16 September 1993
Appointed Date: 19 October 1992

Secretary
WHEELER, Marcus Peter
Resigned: 16 September 1993
Appointed Date: 19 October 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 October 1992
Appointed Date: 16 September 1992

Director
WHEELER, Marcus Peter
Resigned: 28 July 2009
Appointed Date: 19 October 1992
88 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 October 1992
Appointed Date: 16 September 1992

Persons With Significant Control

Mr Christopher Mark Maiden
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Regina Wheeler
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOLART LIMITED Events

28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
25 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

21 Aug 2015
Micro company accounts made up to 31 December 2014
23 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 69 more events
02 Jun 1993
Accounting reference date notified as 31/12

14 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Nov 1992
Registered office changed on 01/11/92 from: classic house 174-180 old street london. EC1V 9BP

16 Sep 1992
Incorporation

COOLART LIMITED Charges

17 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 admiralty street, stonehouse, plymouth. By way of fixed…
17 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 commercial road, plymouth. By way of fixed charge the…
20 June 1994
Debenture
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: Janet Regina Wheeler Marcus Peter Wheeler
Description: Fixed and floating charges over the undertaking and all…