Derbyshire Refrigeration Limited

General information

Name:

Derbyshire Refrigeration Ltd

Office Address:

3rd Floor Butt Dyke House 33 Park Row NG1 6EE Nottingham

Number: 01657946

Incorporation date: 1982-08-12

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

01657946 is the reg. no. assigned to Derbyshire Refrigeration Limited. This company was registered as a Private Limited Company on August 12, 1982. This company has been actively competing on the market for 42 years. This enterprise may be contacted at 3rd Floor Butt Dyke House 33 Park Row in Nottingham. The main office's zip code assigned to this address is NG1 6EE. This enterprise's Standard Industrial Classification Code is 46690 and has the NACE code: Wholesale of other machinery and equipment. Derbyshire Refrigeration Ltd filed its account information for the period that ended on 2022-09-30. Its most recent confirmation statement was released on 2023-07-25.

Currently, the directors chosen by the limited company include: Vanessa B. chosen to lead the company twenty nine years ago and Andrea B. chosen to lead the company on October 1, 1995.

Financial data based on annual reports

Company staff

Vanessa B.

Role: Secretary

Appointed: 22 December 2007

Latest update: 13 February 2024

Vanessa B.

Role: Director

Appointed: 01 October 1995

Latest update: 13 February 2024

Andrea B.

Role: Director

Appointed: 01 October 1995

Latest update: 13 February 2024

People with significant control

Executives with significant control over the firm are: Vanessa B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrea B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Vanessa B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrea B.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 31 March 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
41
Company Age

Similar companies nearby

Closest companies