UKBizDB.co.uk

NATIONAL REFRIGERANTS LTD

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

This company is commonly known as National Refrigerants Ltd. The company was founded 35 years ago and was given the registration number 02326887. The firm's registered office is in LIVERPOOL. You can find them at Granite Building, 6 Stanley Street, Liverpool, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:NATIONAL REFRIGERANTS LTD
Company Number:02326887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Granite Building, 6 Stanley Street, Liverpool, L1 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, 28, Rodney Street, Liverpool, England, L1 2TQ

Secretary28 February 1997Active
Second Floor, 28, Rodney Street, Liverpool, England, L1 2TQ

Director08 October 1992Active
Second Floor, 28, Rodney Street, Liverpool, England, L1 2TQ

Director05 November 2020Active
Second Floor, 28, Rodney Street, Liverpool, England, L1 2TQ

Director01 May 2012Active
2 Elbury Croft, Knowle, Solihull, B93 9QW

Secretary07 December 1995Active
17 Pilkington Avenue, Sutton Coldfield, B72 1LA

Secretary08 October 1992Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Secretary-Active
2 Elbury Croft, Knowle, Solihull, B93 9QW

Director07 December 1995Active
Apartment 2 New Hampton Lofts, 91 Branston Street, Birmingham, B18 6BF

Director01 June 2002Active
Granite Building, 6 Stanley Street, Liverpool, L1 6AF

Director08 October 1992Active
17 Pilkington Avenue, Sutton Coldfield, B72 1LA

Director08 October 1992Active
100 Fetter Lane, London, EC4A 1BN

Corporate Nominee Director-Active

People with Significant Control

Mrs Elizabeth Reilly
Notified on:17 March 2021
Status:Active
Date of birth:February 1969
Nationality:American
Country of residence:England
Address:Second Floor, 28, Rodney Street, Liverpool, England, L1 2TQ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr John Harvey Reilly Iii
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:American
Country of residence:England
Address:Second Floor, 28, Rodney Street, Liverpool, England, L1 2TQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type group.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Change person director company with change date.

Download
2021-11-25Persons with significant control

Change to a person with significant control.

Download
2021-11-25Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Accounts

Accounts with accounts type group.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Address

Change registered office address company with date old address new address.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-01-23Mortgage

Mortgage satisfy charge full.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.