This company is commonly known as Stonegrove Refrigeration Services Limited. The company was founded 21 years ago and was given the registration number 04438155. The firm's registered office is in HARLOW. You can find them at Unit 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex. This company's SIC code is 33190 - Repair of other equipment.
Name | : | STONEGROVE REFRIGERATION SERVICES LIMITED |
---|---|---|
Company Number | : | 04438155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE | Director | 01 April 2007 | Active |
Unit 36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE | Director | 06 April 2023 | Active |
57 Orchard Street, Rainham, Gillingham, ME8 9AB | Secretary | 14 May 2002 | Active |
7 Nicklaus Drive, Chatham, ME5 9HQ | Secretary | 14 May 2002 | Active |
Unit 36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE | Secretary | 31 May 2008 | Active |
19 Faversham Avenue, North Chingford, London, E4 6DT | Director | 14 May 2002 | Active |
33 Netherfield, Holbeach, Spalding, PE12 7NP | Director | 14 May 2002 | Active |
18 Brownelow Copse, Walderslade, Chatham, ME5 9JQ | Director | 14 May 2002 | Active |
7 Nicklaus Drive, Chatham, ME5 9HQ | Director | 31 March 2007 | Active |
Unit 36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE | Director | 31 May 2008 | Active |
11 The Everglades, Hempstead, Gillingham, ME7 3PY | Director | 14 May 2002 | Active |
Gina Caroline Cashmore | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | Unit 36, Greenway Business Centre, Harlow, CM19 5QE |
Nature of control | : |
|
Mr. Daniel Cashmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | English |
Address | : | Unit 36, Greenway Business Centre, Harlow, CM19 5QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Officers | Termination secretary company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Capital | Capital return purchase own shares. | Download |
2023-04-27 | Capital | Capital cancellation shares. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-10-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-09 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-07-08 | Officers | Change person secretary company with change date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.