UKBizDB.co.uk

TECH REFRIGERATION SERVICES LIMITED

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

This company is commonly known as Tech Refrigeration Services Limited. The company was founded 22 years ago and was given the registration number 04239345. The firm's registered office is in KENT. You can find them at 3 Boyne Park, Tunbridge Wells, Kent, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TECH REFRIGERATION SERVICES LIMITED
Company Number:04239345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Abingdon Road, Maidstone, United Kingdom, ME16 9DP

Secretary01 May 2018Active
Unit 1, Wrotham Farm, Wrotham Water Lane, Wrotham Heath, United Kingdom, TN15 7SG

Director01 May 2018Active
27 Cedar Crescent, Tonbridge, TN10 3QN

Director22 June 2001Active
West Bar, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN119QU

Director01 August 2021Active
27, Cedar Crescent, Tonbridge, United Kingdom, TN10 3QN

Secretary18 May 2015Active
122 Elaine Avenue, Strood Rochester, ME2 2YP

Secretary22 June 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary22 June 2001Active
26 Madden Avenue, Chatham, ME5 9TH

Director01 July 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director22 June 2001Active
122 Elaine Avenue, Strood Rochester, ME2 2YP

Director22 June 2001Active

People with Significant Control

Jamie Jack
Notified on:31 July 2021
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:West Bar, Ashes Lane, Tonbridge, United Kingdom, TN119QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
David William George Douse
Notified on:23 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:27 Cedar Crescent, Tonbridge, United Kingdom, TN10 3QN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nicholas Alan Cobb
Notified on:23 June 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:22 Abingdon Road, Maidstone, United Kingdom, ME16 9DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Address

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

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Address

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

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-04Officers

Appoint person secretary company with name date.

Download
2018-06-01Officers

Termination secretary company with name termination date.

Download
2018-03-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.