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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Display Refrigeration Hire Ltd, Unit A, Olympus Park, Quedgeley, Gloucester, England, GL2 4NF | Director | 15 January 2020 | Active |
1784 Melton Road, Melton Road, Rearsby, Leicester, England, LE7 4YS | Secretary | 10 September 2014 | Active |
1784, Melton Road, Rearsby, Leicester, England, LE7 4YS | Director | 01 September 2016 | Active |
1784, Melton Road, Rearsby, Leicester, England, LE7 4YS | Director | 01 September 2016 | Active |
1784 Melton Road, Melton Road, Rearsby, Leicester, England, LE7 4YS | Director | 22 August 2016 | Active |
1784 Melton Road, Melton Road, Rearsby, Leicester, England, LE7 4YS | Director | 10 September 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-28 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-13 | Gazette | Gazette notice voluntary. | Download |
2021-06-30 | Dissolution | Dissolution application strike off company. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Address | Change registered office address company with date old address new address. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.