UKBizDB.co.uk

C.B. TRANSPORT REFRIGERATION LIMITED

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

This company is commonly known as C.b. Transport Refrigeration Limited. The company was founded 36 years ago and was given the registration number 02203868. The firm's registered office is in KNOWSLEY. You can find them at Collins House, Overbrook Lane, Knowsley, Merseyside. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:C.B. TRANSPORT REFRIGERATION LIMITED
Company Number:02203868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Collins House, Overbrook Lane, Knowsley, Merseyside, L34 9FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Collins House, Overbrook Lane, Knowsley, L34 9FB

Director04 March 2010Active
Collins House, Overbrook Lane, Knowsley, L34 9FB

Director01 January 2015Active
Collins House, Overbrook Lane, Knowsley, L34 9FB

Director31 May 1996Active
68 Thingwall Road, Liverpool, L15 7LA

Secretary-Active
Nursery Farm, Warrington Road, Bold Heath, Widnes, WA8 3UX

Secretary-Active
40 Berwyn Avenue, Heswall, Wirral, L61 7UW

Secretary19 December 1991Active
68 Thingwall Road, Liverpool, L15 7LA

Director-Active
Nursery Farm, Warrington Road, Bold Heath, Widnes, WA8 3UX

Director19 December 1991Active
Collins House, Overbrook Lane, Knowsley, L34 9FB

Director04 March 2010Active
Nursery Farm, Warrington Road, Bold Heath, Widnes, WA8 3UX

Director-Active

People with Significant Control

Mr Kevin Robert Collins
Notified on:22 September 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Collins House, Overbrook Lane, Knowsley, England, L34 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Cbtr Holdings Limited
Notified on:22 September 2023
Status:Active
Country of residence:England
Address:Collins House, Overbrook Lane, Prescot, England, L34 9FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Robert Sydney Collins
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Address:Collins House, Knowsley, L34 9FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Persons with significant control

Change to a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-18Capital

Capital cancellation shares.

Download
2023-09-18Capital

Capital return purchase own shares.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination secretary company with name termination date.

Download
2023-08-08Accounts

Change account reference date company previous extended.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.