UKBizDB.co.uk

SHEFFIELD REFRIGERATION LIMITED

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

This company is commonly known as Sheffield Refrigeration Limited. The company was founded 37 years ago and was given the registration number 02046069. The firm's registered office is in . You can find them at Leigh Street, Sheffield, , . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHEFFIELD REFRIGERATION LIMITED
Company Number:02046069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1986
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Leigh Street, Sheffield, S9 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Milton, Newark, NG22 0PW

Secretary-Active
90 Rotherham Road, Tickhill, Doncaster, DN11 9NJ

Director-Active
C/O Gibson Booth, 15, Victoria Road, Barnsley, S7O 2BB

Director01 December 2018Active
C/O Gibson Booth, 15, Victoria Road, Barnsley, S7O 2BB

Director01 December 2018Active
The Stables, Milton, Newark, NG22 0PW

Director-Active
138 Town End Road, Ecclesfield, Sheffield, S30 3YY

Director-Active
29 Garry Road, Sheffield, S6 4FR

Director31 March 1998Active
8 Springhead Close, Howden, DN14 7LJ

Director31 March 1998Active

People with Significant Control

Mr John Harry Clarke
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:United Kingdom
Address:90, Rotherham Road, Doncaster, United Kingdom, DN11 9NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Paul Wells
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:The Stables, The Avenue, Newark, United Kingdom, NG22 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Gazette

Gazette dissolved liquidation.

Download
2024-01-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Resolution

Resolution.

Download
2022-03-16Address

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

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-22Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.