This company is commonly known as Dencold Refrigeration Services Ltd. The company was founded 13 years ago and was given the registration number 07432407. The firm's registered office is in WETHERBY. You can find them at Dryson House, York Road Industrial Estate, Wetherby, West Yorkshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | DENCOLD REFRIGERATION SERVICES LTD |
---|---|---|
Company Number | : | 07432407 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2010 |
End of financial year | : | 30 November 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dryson House, York Road Industrial Estate, Wetherby, West Yorkshire, England, LS22 7SU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dryson House, York Road Industrial Estate, Wetherby, England, LS22 7SU | Director | 08 November 2010 | Active |
Dryson House, York Road Industrial Estate, Wetherby, England, LS22 7SU | Director | 01 December 2015 | Active |
Mr Charles Dennis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dryson House, York Road Industrial Estate, Wetherby, England, LS22 7SU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-20 | Resolution | Resolution. | Download |
2022-08-30 | Change of name | Certificate change of name company. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Officers | Change person director company with change date. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-02 | Officers | Termination director company with name termination date. | Download |
2019-11-24 | Officers | Change person director company with change date. | Download |
2019-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.