UKBizDB.co.uk

ELECTRICOOL CONTROL SYSTEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electricool Control Systems Ltd. The company was founded 17 years ago and was given the registration number 06058308. The firm's registered office is in RADWAY. You can find them at Temperance House, Langdon Lane, Radway, Warwickshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ELECTRICOOL CONTROL SYSTEMS LTD
Company Number:06058308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Temperance House, Langdon Lane, Radway, Warwickshire, CV35 0UQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Temperance House, Langdon Lane, Radway, CV35 0UQ

Secretary01 February 2008Active
Temperance House, Langdon Lane, Radway, CV35 0UQ

Director19 January 2007Active
Temperance House, Langdon Lane, Radway, CV35 0UQ

Director01 February 2008Active
6 Newlands Road, Banbury, OX16 5HQ

Secretary19 January 2007Active
6 Newlands Road, Banbury, OX16 5HQ

Director19 January 2007Active
Temperance House, Langdon Lane, Radway, CV35 0UQ

Director01 April 2011Active

People with Significant Control

Mrs Michelle Foster
Notified on:04 December 2023
Status:Active
Date of birth:December 1967
Nationality:British
Address:Temperance House, Langdon Lane, Radway, CV35 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Wendy Foster
Notified on:04 December 2023
Status:Active
Date of birth:June 1967
Nationality:British
Address:Temperance House, Langdon Lane, Radway, CV35 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Arthur Foster
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:Temperance House, Langdon Lane, Radway, CV35 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Foster
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Temperance House, Langdon Lane, Radway, CV35 0UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-05Officers

Change person director company with change date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-01Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.