Refrigeration Spares (manchester) Limited

General information

Name:

Refrigeration Spares (manchester) Ltd

Office Address:

Milltown Street Radcliffe M26 1WN Manchester

Number: 00681771

Incorporation date: 1961-01-26

Dissolution date: 2020-09-29

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 00681771 63 years ago, Refrigeration Spares (manchester) Limited had been a private limited company until 2020-09-29 - the date it was dissolved. Its latest office address was Milltown Street, Radcliffe Manchester.

For the following company, most of director's obligations have so far been met by Samantha C., Paul W., Gerald M. and David C.. As for these four managers, Gerald M. had administered the company the longest, having been a vital part of directors' team for twenty nine years.

The companies that controlled this firm were: Refrigeration Spares Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Harrow Road, E11 3PT and was registered as a PSC under the registration number 00408681.

Financial data based on annual reports

Company staff

Samantha C.

Role: Director

Appointed: 07 February 2011

Latest update: 18 June 2023

Paul W.

Role: Director

Appointed: 02 May 1992

Latest update: 18 June 2023

Gerald M.

Role: Director

Appointed: 07 December 1991

Latest update: 18 June 2023

David C.

Role: Director

Appointed: 07 December 1991

Latest update: 18 June 2023

People with significant control

Refrigeration Spares Ltd
Address: 31 Harrow Road, London, E11 3PT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00408681
Notified on 21 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David C.
Notified on 6 April 2016
Ceased on 21 December 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 18 January 2021
Confirmation statement last made up date 07 December 2019
Annual Accounts 31 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 31 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

Company Vehicle Operator Data

Milltown Street

Address

Radcliffe

City

Manchester

Postal code

M26 1WN

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2018 (AA)
filed on: 28th, December 2018
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Bayar Hughes & Co Ltd

Address:

4 Green Lane Business Park 238 Green Lane

Post code:

SE9 3TL

City / Town:

New Eltham

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
59
Company Age

Similar companies nearby

Closest companies