Tech Refrigeration Services Limited

General information

Name:

Tech Refrigeration Services Ltd

Office Address:

Unit 1, Wrotham Farm Wrotham Water Lane TN15 7SG Wrotham Heath

Number: 04239345

Incorporation date: 2001-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Tech Refrigeration Services Limited could be contacted at Unit 1, Wrotham Farm, Wrotham Water Lane in Wrotham Heath. The company's postal code is TN15 7SG. Tech Refrigeration Services has been active in this business since the company was registered in 2001. The company's Companies House Registration Number is 04239345. The company's SIC code is 82990 which means Other business support service activities not elsewhere classified. The company's most recent filed accounts documents describe the period up to 2022-06-30 and the most recent annual confirmation statement was filed on 2023-06-22.

Taking into consideration the following enterprise's size, it was imperative to appoint new executives: Jamie J., Nicholas C. and David D. who have been collaborating since August 1, 2021 to exercise independent judgement of the firm. To provide support to the directors, this firm has been utilizing the skills of Nicholas C. as a secretary for the last six years.

Financial data based on annual reports

Company staff

Jamie J.

Role: Director

Appointed: 01 August 2021

Latest update: 12 February 2024

Nicholas C.

Role: Secretary

Appointed: 01 May 2018

Latest update: 12 February 2024

Nicholas C.

Role: Director

Appointed: 01 May 2018

Latest update: 12 February 2024

David D.

Role: Director

Appointed: 22 June 2001

Latest update: 12 February 2024

People with significant control

Executives with significant control over the firm are: Jamie J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jamie J.
Notified on 31 July 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nicholas C.
Notified on 23 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
David D.
Notified on 23 June 2016
Ceased on 31 July 2021
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 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 February 2016
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

3 Boyne Park

Post code:

TN4 8EN

City / Town:

Tunbridge Wells

HQ address,
2016

Address:

3 Boyne Park

Post code:

TN4 8EN

City / Town:

Tunbridge Wells

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Closest Companies - by postcode