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.
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 | : |
|
Registered Address | : | Willow Tree Farm, Denham Lane, Chalfont St Peter, Bucks, SL9 0QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Templewood Lane Cottages, Templewood Lane, Stoke Poges, England, SL2 4BH | Director | 04 July 2019 | Active |
9 Templewood Lane Cottages, Templewood Lane, Stoke Poges, England, SL2 4BH | Secretary | 10 July 2019 | Active |
Willow Tree Farm, Denham Lane, Chalfont St Peter, SL9 0QW | Secretary | 24 November 2006 | Active |
Willow Tree Farm Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0QW | Secretary | 25 November 1991 | Active |
Willow Tree Farm Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0QW | Secretary | 21 March 1993 | Active |
1 Hillrise, Chalfont St Peter, SL9 9BN | Secretary | 12 November 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 25 November 1991 | Active |
Po 1535, Gerrards Cross, SL9 7YB | Director | 25 November 1991 | Active |
Willow Tree Farm Denham Lane, Chalfont St Peter, Gerrards Cross, SL9 0QW | Director | 21 March 1993 | Active |
Wrango Cottage, Denham Village, Uxbridge, UB9 5BE | Director | 30 March 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 25 November 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Change person director company with change date. | Download |
2022-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-07-12 | Officers | Appoint person secretary company with name date. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.