UKBizDB.co.uk

STONEGROVE REFRIGERATION SERVICES LIMITED

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

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.

Company Information

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:
  • 33190 - Repair of other equipment
  • 33200 - Installation of industrial machinery and equipment
  • 35300 - Steam and air conditioning supply

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE

Director01 April 2007Active
Unit 36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE

Director06 April 2023Active
57 Orchard Street, Rainham, Gillingham, ME8 9AB

Secretary14 May 2002Active
7 Nicklaus Drive, Chatham, ME5 9HQ

Secretary14 May 2002Active
Unit 36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE

Secretary31 May 2008Active
19 Faversham Avenue, North Chingford, London, E4 6DT

Director14 May 2002Active
33 Netherfield, Holbeach, Spalding, PE12 7NP

Director14 May 2002Active
18 Brownelow Copse, Walderslade, Chatham, ME5 9JQ

Director14 May 2002Active
7 Nicklaus Drive, Chatham, ME5 9HQ

Director31 March 2007Active
Unit 36, Greenway Business Centre, Harlow Business Park, Harlow, CM19 5QE

Director31 May 2008Active
11 The Everglades, Hempstead, Gillingham, ME7 3PY

Director14 May 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-05-05Capital

Capital return purchase own shares.

Download
2023-04-27Capital

Capital cancellation shares.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-14Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-14Mortgage

Mortgage charge whole release with charge number.

Download
2020-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-07-08Officers

Change person secretary company with change date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.