UKBizDB.co.uk

CARS REFRIGERATION LIMITED

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

This company is commonly known as Cars Refrigeration Limited. The company was founded 28 years ago and was given the registration number 03075016. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit 11c - 11d Longbridge Hayes Road, Queensway Industrial Estate, Stoke-on-trent, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CARS REFRIGERATION LIMITED
Company Number:03075016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Unit 11c - 11d Longbridge Hayes Road, Queensway Industrial Estate, Stoke-on-trent, ST6 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, ST6 4DS

Secretary02 July 2007Active
Unit 11c, - 11d, Longbridge Hayes Road Queensway Industrial Estate, Stoke-On-Trent, United Kingdom, ST6 4DS

Director15 January 2010Active
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, ST6 4DS

Director05 July 1995Active
36 New Street, Barbican, Plymouth, PL1 2NA

Secretary03 July 1995Active
9 Fields Close, Alsager, Stoke On Trent, ST7 2ND

Secretary05 July 1995Active
The Lodge, Maddington Street, Shrewton, Salisbury, SP3 4JL

Secretary31 December 2002Active
1 Hastings Terrace, Western Approach, Plymouth, PL1 5BD

Director03 July 1995Active
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, United Kingdom, ST6 4DS

Director15 January 2010Active
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, United Kingdom, ST6 4DS

Director15 January 2010Active
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, ST6 4DS

Director26 August 2018Active

People with Significant Control

Mr Peter Nuttall
Notified on:11 July 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Unit 11c - 11d, Longbridge Hayes Road, Stoke-On-Trent, ST6 4DS
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Officers

Termination director company with name termination date.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Capital

Capital name of class of shares.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-02-26Resolution

Resolution.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-07-23Officers

Change person secretary company with change date.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Officers

Change person secretary company with change date.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-02-19Incorporation

Memorandum articles.

Download
2019-02-19Resolution

Resolution.

Download
2018-09-04Officers

Appoint person director company with name date.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.