UKBizDB.co.uk

ALLIED REFRIGERATION LIMITED

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

This company is commonly known as Allied Refrigeration Limited. The company was founded 31 years ago and was given the registration number 02776991. The firm's registered office is in RIPON. You can find them at Unit 16 Sycamore Business Park, Copt Hewick, Ripon, North Yorkshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ALLIED REFRIGERATION LIMITED
Company Number:02776991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 1993
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Unit 16 Sycamore Business Park, Copt Hewick, Ripon, North Yorkshire, HG4 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 52 Dukesway, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9LT

Secretary30 July 2019Active
Unit 52 Dukesway, Teesside Industrial Estate, Stockton-On-Tees, England, TS17 9LT

Director01 July 2019Active
The Barn, Littlethorpe, Ripon, Ripon, United Kingdom, HG4 3LG

Secretary04 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 January 1993Active
The Barn, Littlethorpe, Ripon, Ripon, United Kingdom, HG4 3LG

Director15 May 1995Active
The Barn, Littlethorpe, Ripon, Ripon, United Kingdom, HG4 3LG

Director04 January 1993Active
Unit 16, Sycamore Business Park, Copt Hewick, Ripon, HG4 5DF

Director30 September 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 January 1993Active

People with Significant Control

Aircon-Refrigeration Limited
Notified on:17 February 2023
Status:Active
Country of residence:England
Address:Unit 52, Dukesway, Stockton-On-Tees, England, TS17 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mark Farrell
Notified on:01 July 2019
Status:Active
Date of birth:October 1959
Nationality:British
Address:Unit 16, Sycamore Business Park, Ripon, HG4 5DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Katheryn Angela Dixon
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Unit 16, Sycamore Business Park, Ripon, HG4 5DF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Albert Dixon
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Address:Unit 16, Sycamore Business Park, Ripon, HG4 5DF
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-13Address

Change registered office address company with date old address new address.

Download
2023-09-08Persons with significant control

Cessation of a person with significant control.

Download
2023-09-08Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-30Officers

Appoint person secretary company with name date.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-06-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.