Hall Refrigeration Wholesale Limited

General information

Name:

Hall Refrigeration Wholesale Ltd

Office Address:

Berry & Co Sterling House 7 Ashford Road ME14 5BJ Maidstone

Number: 02362839

Incorporation date: 1989-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Hall Refrigeration Wholesale Limited company has been in this business for at least thirty five years, having launched in 1989. Started with Registered No. 02362839, Hall Refrigeration Wholesale is a Private Limited Company with office in Berry & Co Sterling House, Maidstone ME14 5BJ. This business's declared SIC number is 33200, that means Installation of industrial machinery and equipment. The business latest accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was released on 2023-07-20.

Kevin P. and Roger S. are listed as enterprise's directors and have been managing the firm for 17 years.

Executives who control the firm include: Roger S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kevin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kevin P.

Role: Director

Appointed: 20 April 2007

Latest update: 23 January 2024

Roger S.

Role: Director

Appointed: 20 April 2007

Latest update: 23 January 2024

People with significant control

Roger S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kevin P.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 7 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 7 November 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 July 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 July 2012
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 5th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

7 Clarendon Place King Street

Post code:

TN10 3EN

City / Town:

Maidstone

HQ address,
2013

Address:

7 Clarendon Place King Street

Post code:

TN10 3EN

City / Town:

Maidstone

HQ address,
2014

Address:

7 Clarendon Place King Street

Post code:

TN10 3EN

City / Town:

Maidstone

HQ address,
2015

Address:

7 Clarendon Place King Street

Post code:

TN10 3EN

City / Town:

Maidstone

HQ address,
2016

Address:

7 Clarendon Place King Street

Post code:

TN10 3EN

City / Town:

Maidstone

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
35
Company Age

Closest Companies - by postcode