Background WavePink WaveYellow Wave

COOLSIGN LIMITED (06488514)

COOLSIGN LIMITED (06488514) is a dissolved UK company. incorporated on 30 January 2008. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. COOLSIGN LIMITED has been registered for 18 years. Current directors include SPENCE, Henry Eadie.

Company Number
06488514
Status
dissolved
Type
ltd
Incorporated
30 January 2008
Age
18 years
Address
Unit 7 Britannia Way, Lichfield, WS14 9UY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
SPENCE, Henry Eadie
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOLSIGN LIMITED

COOLSIGN LIMITED is an dissolved company incorporated on 30 January 2008 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. COOLSIGN LIMITED was registered 18 years ago.(SIC: 71121)

Status

dissolved

Active since 18 years ago

Company No

06488514

LTD Company

Age

18 Years

Incorporated 30 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 16 September 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 29 April 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Unit 7 Britannia Way Britannia Enterprise Park Lichfield, WS14 9UY,

Timeline

6 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jun 16
Director Left
Jun 16
Loan Cleared
Jun 16
Loan Secured
Nov 18
Loan Cleared
Feb 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SPENCE, Henry

Active
WakefieldWF2 6TY
Secretary
Appointed 31 Jan 2008

SPENCE, Henry Eadie

Active
WakefieldWF2 6TY
Born February 1969
Director
Appointed 31 Jan 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 30 Jan 2008
Resigned 30 Jan 2008

RYAN, Peter Michael

Resigned
Orchard House 50a High Street, LincolnLN6 9LW
Born July 1953
Director
Appointed 31 Jan 2008
Resigned 02 Jun 2016

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 30 Jan 2008
Resigned 30 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
Brittania Way, StaffordshireWS14 9UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Jun 2016

Mr Peter Michael Ryan

Ceased
Unit 7 Britannia Way, LichfieldWS14 9UY
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2016

Mr Henry Eadie Spence

Ceased
Tower Lane, WakefieldWF4 1PT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Dissolved Voluntary
20 April 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 February 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2021
DS01DS01
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Change Person Secretary Company With Change Date
25 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
20 September 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
363aAnnual Return
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
123Notice of Increase in Nominal Capital
Resolution
9 May 2008
RESOLUTIONSResolutions
Legacy
9 May 2008
287Change of Registered Office
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Incorporation Company
30 January 2008
NEWINCIncorporation