BECOOL RADIATORS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Wellingborough » NN8 4BZ

Company number 01972966
Status Active
Incorporation Date 19 December 1985
Company Type Private Limited Company
Address PATERSON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4BZ
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 . The most likely internet sites of BECOOL RADIATORS LIMITED are www.becoolradiators.co.uk, and www.becool-radiators.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. Becool Radiators Limited is a Private Limited Company. The company registration number is 01972966. Becool Radiators Limited has been working since 19 December 1985. The present status of the company is Active. The registered address of Becool Radiators Limited is Paterson Road Wellingborough Northamptonshire Nn8 4bz. . KENYON, Stuart is a Secretary of the company. KENYON, Stuart is a Director of the company. LEDLIE, Michael George Ian is a Director of the company. Secretary WHITT, Joyce has been resigned. Director BRYANT-FENN, Anthony T has been resigned. Director SCOTT, Aileen Agnes has been resigned. Director WHITT, Francis George Thomas has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
KENYON, Stuart
Appointed Date: 13 August 1998

Director
KENYON, Stuart
Appointed Date: 13 August 1998
68 years old

Director
LEDLIE, Michael George Ian
Appointed Date: 25 June 2007
56 years old

Resigned Directors

Secretary
WHITT, Joyce
Resigned: 13 August 1998

Director
BRYANT-FENN, Anthony T
Resigned: 30 June 2007
Appointed Date: 13 August 1998
83 years old

Director
SCOTT, Aileen Agnes
Resigned: 31 July 2007
Appointed Date: 06 July 2004
78 years old

Director
WHITT, Francis George Thomas
Resigned: 13 August 1998
89 years old

Persons With Significant Control

Mcandrew Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

BECOOL RADIATORS LIMITED Events

15 May 2017
Confirmation statement made on 2 May 2017 with updates
09 Aug 2016
Accounts for a dormant company made up to 30 June 2016
16 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

02 Sep 2015
Accounts for a dormant company made up to 30 June 2015
29 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000

...
... and 76 more events
25 Aug 1987
Secretary resigned;new secretary appointed

16 Jul 1987
Registered office changed on 16/07/87 from: hallam fields road ilkeston derbyshire DE7 4BS

06 May 1987
Full accounts made up to 31 December 1986

06 May 1987
Return made up to 17/04/87; full list of members

17 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

BECOOL RADIATORS LIMITED Charges

13 August 1998
Guarantee and debenture
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
13 August 1998
Debenture
Delivered: 15 August 1998
Status: Outstanding
Persons entitled: Francis George Thomas Whitt and Joyce Whitt
Description: Fixed and floating charges over all undertaking property…