Cryotherm Insulation Limited

General information

Name:

Cryotherm Insulation Ltd

Office Address:

Hirst Wood Works Hirst Wood Road BD18 4BU Shipley

Number: 01306743

Incorporation date: 1977-04-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cryotherm Insulation Limited 's been in the United Kingdom for 47 years. Started with registration number 01306743 in the year 1977, the company is based at Hirst Wood Works, Shipley BD18 4BU. The enterprise's registered with SIC code 43999 which stands for Other specialised construction activities not elsewhere classified. Its latest accounts were submitted for the period up to 2022-07-31 and the most current annual confirmation statement was submitted on 2022-11-24.

There is a number of four directors controlling this particular company right now, including Adam C., Melissa C., Jacqueline G. and Douglas G. who have been doing the directors assignments since 2022.

Executives who have control over the firm are as follows: Jacqueline G. has substantial control or influence over the company. Douglas G. has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Adam C.

Role: Director

Appointed: 01 March 2022

Latest update: 27 December 2023

Melissa C.

Role: Director

Appointed: 01 October 2018

Latest update: 27 December 2023

Jacqueline G.

Role: Director

Appointed: 01 April 2015

Latest update: 27 December 2023

Douglas G.

Role: Director

Appointed: 29 December 1991

Latest update: 27 December 2023

People with significant control

Jacqueline G.
Notified on 1 May 2016
Nature of control:
substantial control or influence
Douglas G.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 October 2014
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to 2016/07/31 (AA)
filed on: 25th, November 2016
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
47
Company Age

Similar companies nearby

Closest companies