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..
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 | : |
|
Registered Address | : | 3 Boyne Park, Tunbridge Wells, Kent, TN4 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22 Abingdon Road, Maidstone, United Kingdom, ME16 9DP | Secretary | 01 May 2018 | Active |
Unit 1, Wrotham Farm, Wrotham Water Lane, Wrotham Heath, United Kingdom, TN15 7SG | Director | 01 May 2018 | Active |
27 Cedar Crescent, Tonbridge, TN10 3QN | Director | 22 June 2001 | Active |
West Bar, Ashes Lane, Hadlow, Tonbridge, United Kingdom, TN119QU | Director | 01 August 2021 | Active |
27, Cedar Crescent, Tonbridge, United Kingdom, TN10 3QN | Secretary | 18 May 2015 | Active |
122 Elaine Avenue, Strood Rochester, ME2 2YP | Secretary | 22 June 2001 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 22 June 2001 | Active |
26 Madden Avenue, Chatham, ME5 9TH | Director | 01 July 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 22 June 2001 | Active |
122 Elaine Avenue, Strood Rochester, ME2 2YP | Director | 22 June 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-23 | Officers | Appoint person director company with name date. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Appoint person secretary company with name date. | Download |
2018-06-01 | Officers | Termination secretary company with name termination date. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.