This company is commonly known as Industrial Refrigeration Services Limited. The company was founded 31 years ago and was given the registration number 02738472. The firm's registered office is in ESTATE BROMSGROVE. You can find them at Berkeley House Buntsford Park, Road Buntsford Hill Industrial, Estate Bromsgrove, Worcestershire. This company's SIC code is 33190 - Repair of other equipment.
Name | : | INDUSTRIAL REFRIGERATION SERVICES LIMITED |
---|---|---|
Company Number | : | 02738472 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley House Buntsford Park, Road Buntsford Hill Industrial, Estate Bromsgrove, Worcestershire, B60 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX | Secretary | 01 September 2000 | Active |
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX | Director | 02 August 2004 | Active |
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX | Director | 15 December 2022 | Active |
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX | Director | 15 December 2022 | Active |
2 Sycamore Road, Bournville, Birmingham, B30 2AD | Secretary | 07 August 1992 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 07 August 1992 | Active |
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX | Director | 07 August 1992 | Active |
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX | Director | 07 August 1992 | Active |
Industrial Refrigeration Services Group Limited | ||
Notified on | : | 15 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Berkeley House, Buntsford Park Road, Bromsgrove, England, B60 3DX |
Nature of control | : |
|
Mr Trevor Harry Owen | ||
Notified on | : | 04 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, Buntsford Park Road, Bromsgrove, United Kingdom, B60 3DX |
Nature of control | : |
|
Mr Mark John Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Berkeley House, Buntsford Park Road, Bromsgrove, United Kingdom, B60 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-06 | Capital | Capital name of class of shares. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.