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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, ST6 4DS | Secretary | 02 July 2007 | Active |
Unit 11c, - 11d, Longbridge Hayes Road Queensway Industrial Estate, Stoke-On-Trent, United Kingdom, ST6 4DS | Director | 15 January 2010 | Active |
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, ST6 4DS | Director | 05 July 1995 | Active |
36 New Street, Barbican, Plymouth, PL1 2NA | Secretary | 03 July 1995 | Active |
9 Fields Close, Alsager, Stoke On Trent, ST7 2ND | Secretary | 05 July 1995 | Active |
The Lodge, Maddington Street, Shrewton, Salisbury, SP3 4JL | Secretary | 31 December 2002 | Active |
1 Hastings Terrace, Western Approach, Plymouth, PL1 5BD | Director | 03 July 1995 | Active |
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, United Kingdom, ST6 4DS | Director | 15 January 2010 | Active |
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, United Kingdom, ST6 4DS | Director | 15 January 2010 | Active |
Unit 11c - 11d, Longbridge Hayes Road, Queensway Industrial Estate, Stoke-On-Trent, ST6 4DS | Director | 26 August 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Capital | Capital name of class of shares. | Download |
2021-03-02 | Incorporation | Memorandum articles. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-07-23 | Officers | Change person secretary company with change date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-10 | Officers | Change person secretary company with change date. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-02-19 | Incorporation | Memorandum articles. | Download |
2019-02-19 | Resolution | Resolution. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.