UKBizDB.co.uk

FREEZERTECH LIMITED

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

This company is commonly known as Freezertech Limited. The company was founded 15 years ago and was given the registration number 06721857. The firm's registered office is in GRIMSBY. You can find them at 26 South St. Marys Gate, , Grimsby, South Humberside. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FREEZERTECH LIMITED
Company Number:06721857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:26 South St. Marys Gate, Grimsby, South Humberside, DN31 1LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, South St. Marys Gate, Grimsby, DN31 1LW

Director01 January 2016Active
41, Mellor Way, New Waltham, Grimsby, England, DN36 4GW

Secretary29 June 2009Active
3 Queen Elizabeth Road, Humberston, Grimsby, DN36 4DQ

Secretary13 October 2008Active
788-790, Finchley Road, London, NW11 7TJ

Secretary13 October 2008Active
237, Cromwell Road, Grimsby, DN31 2BE

Director29 June 2009Active
41, Mellor Way, New Waltham, Grimsby, England, DN36 4GW

Director16 May 2011Active
185, Fairmont Road, Grimsby, DN32 8DU

Director13 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Director13 October 2008Active
3 Queen Elizabeth Road, Humberston, Grimsby, DN36 4DQ

Director24 March 2009Active

People with Significant Control

Dsi Dantech A/S
Notified on:29 December 2023
Status:Active
Country of residence:Denmark
Address:Parkvej 5, 9352, Dybvad, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Carsoe A/S
Notified on:17 August 2018
Status:Active
Country of residence:Denmark
Address:Mineralvej 6, 9220, Aalborg, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Bennett
Notified on:05 June 2018
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:26, South St. Marys Gate, Grimsby, United Kingdom, DN31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Cole
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:26, South St. Marys Gate, Grimsby, DN31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Cole
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:26, South St. Marys Gate, Grimsby, DN31 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-02-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Accounts

Change account reference date company current extended.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Accounts

Change account reference date company previous shortened.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Accounts

Change account reference date company previous shortened.

Download
2018-10-29Mortgage

Mortgage satisfy charge full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.