UKBizDB.co.uk

NORTHANTS REFRIGERATION LIMITED

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

This company is commonly known as Northants Refrigeration Limited. The company was founded 16 years ago and was given the registration number 06422103. The firm's registered office is in NORTHAMPTON. You can find them at 20 Low Farm Place, Moulton Park Industrial Estate, Northampton, Northamptonshire. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:NORTHANTS REFRIGERATION LIMITED
Company Number:06422103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:20 Low Farm Place, Moulton Park Industrial Estate, Northampton, Northamptonshire, United Kingdom, NN3 6HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orchard House, 29 Hartwell Road, Ashton, England, NN7 2JR

Secretary08 November 2007Active
32, The Spinney, Grange Park, Northampton, United Kingdom, NN4 5BT

Director08 November 2007Active
Orchard House, 29 Hartwell Road, Ashton, England, NN7 2JR

Director08 November 2007Active

People with Significant Control

Mr Damian Roger Neil Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:34, Quintonside, Northampton, England, NN4 5AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Anthony Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Address:15 Hobby Close, East Hunsbury, Northampton, NN4 0RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Damian Roger Neil Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:32, The Spinney, Northampton, England, NN4 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Justin Anthony Rawlings
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:Orchard House, 29 Hartwell Road, Ashton, England, NN7 2JR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Officers

Change person secretary company with change date.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-05-07Address

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

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-08-03Officers

Change person director company with change date.

Download
2017-05-10Accounts

Accounts with accounts type total exemption full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.