UKBizDB.co.uk

REFRIGER8 HIRE LIMITED

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

This company is commonly known as Refriger8 Hire Limited. The company was founded 9 years ago and was given the registration number 09212070. The firm's registered office is in QUEDGELEY. You can find them at Unit A Centurian House, Olympus Business Park, Quedgeley, Gloucester. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:REFRIGER8 HIRE LIMITED
Company Number:09212070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2014
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Unit A Centurian House, Olympus Business Park, Quedgeley, Gloucester, England, GL2 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Display Refrigeration Hire Ltd, Unit A, Olympus Park, Quedgeley, Gloucester, England, GL2 4NF

Director15 January 2020Active
1784 Melton Road, Melton Road, Rearsby, Leicester, England, LE7 4YS

Secretary10 September 2014Active
1784, Melton Road, Rearsby, Leicester, England, LE7 4YS

Director01 September 2016Active
1784, Melton Road, Rearsby, Leicester, England, LE7 4YS

Director01 September 2016Active
1784 Melton Road, Melton Road, Rearsby, Leicester, England, LE7 4YS

Director22 August 2016Active
1784 Melton Road, Melton Road, Rearsby, Leicester, England, LE7 4YS

Director10 September 2014Active

People with Significant Control

Mr Mark Andrew Febery
Notified on:15 January 2020
Status:Active
Date of birth:May 1966
Nationality:English
Country of residence:England
Address:Display Refrigeration Hire, Olympus Park, Gloucester, England, GL2 4NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Shuttlewood
Notified on:10 September 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:1784, Melton Road, Leicester, England, LE7 4YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Lorraine Buswell
Notified on:10 September 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:1784, Melton Road, Leicester, England, LE7 4YS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Timothy Elliot Smith
Notified on:10 September 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:76, Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Nicole Smith
Notified on:10 September 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:76, Loughborough Road, Loughborough, England, LE12 8DX
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-06-30Dissolution

Dissolution application strike off company.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Address

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

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2018-09-13Persons with significant control

Change to a person with significant control.

Download
2017-11-07Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.