UKBizDB.co.uk

R.S. REFRIGERATION SERVICES LIMITED

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

This company is commonly known as R.s. Refrigeration Services Limited. The company was founded 24 years ago and was given the registration number 03840938. The firm's registered office is in LONDON ROAD. You can find them at Unit 5, Murrell Green Business Park, London Road, Hook Hampshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:R.S. REFRIGERATION SERVICES LIMITED
Company Number:03840938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 5, Murrell Green Business Park, London Road, Hook Hampshire, RG27 9GR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Murrell Green Business Park, London Road, RG27 9GR

Secretary16 November 2009Active
Unit 5, Murrell Green Business Park, London Road, RG27 9GR

Director14 September 1999Active
Unit 5, Murrell Green Business Park, London Road, RG27 9GR

Director03 November 2017Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary14 September 1999Active
7 Beverley Road, Sunbury On Thames, TW16 6NF

Secretary14 September 1999Active
66 Newtown, Milborne Port, Sherborne, DT9 5BH

Director14 September 1999Active
7 Beverley Road, Sunbury On Thames, TW16 6NF

Director14 September 1999Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director14 September 1999Active

People with Significant Control

R S Refrigeration Holdings Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Unit 5, Murrell Green Business Park, Hook, England, RG27 9GR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Drabble
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Unit 5, Murrell Green Business Park, Hook, England, RG27 9GR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Elizabeth Claire Drabble
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Unit 5, Murrell Green Business Park, Hook, England, RG27 9GR
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Officers

Change person secretary company with change date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Change person director company with change date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Cessation of a person with significant control.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Mortgage

Mortgage satisfy charge full.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.