UKBizDB.co.uk

INDUSTRIAL REFRIGERATION SERVICES LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX

Secretary01 September 2000Active
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX

Director02 August 2004Active
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX

Director15 December 2022Active
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX

Director15 December 2022Active
2 Sycamore Road, Bournville, Birmingham, B30 2AD

Secretary07 August 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary07 August 1992Active
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX

Director07 August 1992Active
Berkeley House, Buntsford Park Road, Buntsford Hill Industrial Estate, Bromsgrove, United Kingdom, B60 3DX

Director07 August 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Persons with significant control

Cessation of a person with significant control.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-08-10Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-08-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-06Capital

Capital name of class of shares.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-07-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.