UKBizDB.co.uk

UK REFRIGERATION SERVICES LIMITED

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

This company is commonly known as Uk Refrigeration Services Limited. The company was founded 22 years ago and was given the registration number 04369572. The firm's registered office is in SWANSEA. You can find them at Unit 3 Penrice Court, Swansea Enterprise Park, Swansea, . This company's SIC code is 35300 - Steam and air conditioning supply.

Company Information

Name:UK REFRIGERATION SERVICES LIMITED
Company Number:04369572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35300 - Steam and air conditioning supply

Office Address & Contact

Registered Address:Unit 3 Penrice Court, Swansea Enterprise Park, Swansea, Wales, SA6 8QW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Penrice Court, Swansea Enterprise Park, Swansea, Wales, SA6 8QW

Secretary01 June 2017Active
21, Porth Y Gar, Llanelli, Wales, SA14 9TJ

Director01 February 2013Active
2, Victoria Quay, Maritime Quarter, Swansea, Wales, SA1 3XD

Director24 July 2018Active
Unit 3, Penrice Court, Swansea Enterprise Park, Swansea, Wales, SA6 8QW

Director01 February 2015Active
Unit 3, Penrice Court, Swansea Enterprise Park, Swansea, Wales, SA6 8QW

Director01 February 2017Active
542 Llangyfelach Road, Brynhyfryd, Swansea, SA5 9EP

Secretary07 February 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary07 February 2002Active
9 Union Street, Merthyr Tydfil, CF47 0EB

Director07 February 2002Active
542 Llangyfelach Road, Brynhyfryd, Swansea, SA5 9EP

Director07 February 2002Active
21, Porth Y Gar, Bynea, Llanelli, Wales, SA14 9TJ

Director01 February 2017Active
Dolphin House, 542 Llangyfelach Road Treboeth, Swansea, SA5 9EP

Director12 December 2003Active
35 Rosehill Terrace, Mount Pleasant, Swansea, SA1 6JN

Director07 February 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director07 February 2002Active
178 Pandy Road, Bedwas, Caerphilly, CF83 8EP

Director07 February 2002Active

People with Significant Control

Mr Gary Thomas Brown
Notified on:07 February 2017
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:Wales
Address:Unit 3, Penrice Court, Swansea, Wales, SA6 8QW
Nature of control:
  • Significant influence or control

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Address

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

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Officers

Appoint person director company with name date.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Officers

Appoint person secretary company with name date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-26Officers

Termination secretary company with name termination date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Appoint person director company with name date.

Download
2017-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.