UKBizDB.co.uk

CELSIUS REFRIGERATION AND AIR CONDITIONING LTD

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

This company is commonly known as Celsius Refrigeration And Air Conditioning Ltd. The company was founded 32 years ago and was given the registration number 02665566. The firm's registered office is in CHALFONT ST PETER. You can find them at Willow Tree Farm, Denham Lane, Chalfont St Peter, Bucks. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CELSIUS REFRIGERATION AND AIR CONDITIONING LTD
Company Number:02665566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1991
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Willow Tree Farm, Denham Lane, Chalfont St Peter, Bucks, SL9 0QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Templewood Lane Cottages, Templewood Lane, Stoke Poges, England, SL2 4BH

Director04 July 2019Active
9 Templewood Lane Cottages, Templewood Lane, Stoke Poges, England, SL2 4BH

Secretary10 July 2019Active
Willow Tree Farm, Denham Lane, Chalfont St Peter, SL9 0QW

Secretary24 November 2006Active
Willow Tree Farm Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0QW

Secretary25 November 1991Active
Willow Tree Farm Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0QW

Secretary21 March 1993Active
1 Hillrise, Chalfont St Peter, SL9 9BN

Secretary12 November 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 November 1991Active
Po 1535, Gerrards Cross, SL9 7YB

Director25 November 1991Active
Willow Tree Farm Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0QW

Director21 March 1993Active
Wrango Cottage, Denham Village, Uxbridge, UB9 5BE

Director30 March 2001Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director25 November 1991Active

People with Significant Control

Mrs Karen Golding
Notified on:28 August 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:9 Templewood Lane Cottages, Templewood Lane, Stoke Poges, England, SL2 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
The Estate Of The Late Reginald James Golding
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Address:Willow Tree Farm, Chalfont St Peter, SL9 0QW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Officers

Termination secretary company with name termination date.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-26Address

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

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-10-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-03Persons with significant control

Cessation of a person with significant control.

Download
2020-10-03Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-07-12Officers

Appoint person secretary company with name date.

Download
2019-07-10Officers

Appoint person director company with name date.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.