This company is commonly known as Refcool Refrigeration Limited. The company was founded 28 years ago and was given the registration number 03168499. The firm's registered office is in CULLOMPTON. You can find them at Unit L Langlands Business Park, Uffculme, Cullompton, Devon. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | REFCOOL REFRIGERATION LIMITED |
---|---|---|
Company Number | : | 03168499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit L Langlands Business Park, Uffculme, Cullompton, Devon, EX15 3DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit L, Langlands Business Park, Uffculme, Cullompton, EX15 3DA | Director | 30 September 2011 | Active |
18 Ilex Crescent, Locks Heath, Southampton, SO31 6SE | Secretary | 06 March 1996 | Active |
18 Ilex Crescent, Locksheath, Southampton, SO31 6SE | Secretary | 01 July 1999 | Active |
Unit 6 Swanwick Business Park, Bridge Road, Southampton, SO31 7GB | Secretary | 30 September 2011 | Active |
Meonbarn, Selworth Lane, Soberton, Southampton, SO32 3PX | Secretary | 31 July 2007 | Active |
1 Bower Close, Southampton, SO19 9PY | Secretary | 01 April 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 March 1996 | Active |
35 Tutor Close, Hamble, Southampton, SO31 4RU | Director | 06 March 1996 | Active |
18 Ilex Crescent, Locks Heath, Southampton, SO31 6SE | Director | 06 March 1996 | Active |
Unit 6 Swanwick Business Park, Bridge Road, Southampton, SO31 7GB | Director | 30 September 2011 | Active |
Meon Barn, Selworth Lane, Soberton, Southampton, SO32 3PX | Director | 31 July 2007 | Active |
14 Dyserth Close, Southampton, SO19 9HU | Director | 01 October 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 March 1996 | Active |
Mr Keith Jonathan Keyte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | United Kingdom |
Country of residence | : | United Kingdom |
Address | : | Unit L, Langlands Business Park, Cullompton, United Kingdom, EX15 3DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Officers | Change person director company with change date. | Download |
2023-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Address | Move registers to registered office company with new address. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-14 | Capital | Capital cancellation shares. | Download |
2019-03-05 | Capital | Capital return purchase own shares. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.