Thornbury Refrigeration Ltd

General information

Name:

Thornbury Refrigeration Limited

Office Address:

34 Mill Lane Witham CM8 1BP Essex

Number: 05831160

Incorporation date: 2006-05-30

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thornbury Refrigeration Ltd is located at Essex at 34 Mill Lane. Anyone can search for the firm by referencing its area code - CM8 1BP. The firm has been in the field on the English market for 18 years. The enterprise is registered under the number 05831160 and company's last known status is active. This company's declared SIC number is 46690: Wholesale of other machinery and equipment. The business most recent filed accounts documents describe the period up to 2022/07/31 and the latest confirmation statement was submitted on 2023/01/02.

Thornbury Refrigeration Ltd is a small-sized vehicle operator with the licence number OF1093046. The firm has one transport operating centre in the country. In their subsidiary in Chelmsford on Whitelands Industrial Estate, 1 machine is available.

Considering this specific firm's growing number of employees, it became necessary to acquire extra directors: Nicholas R. and Robin R. who have been cooperating since 2008 to fulfil their statutory duties for the business. In order to help the directors in their tasks, the abovementioned business has been utilizing the skillset of Elizabeth R. as a secretary for the last 18 years.

Financial data based on annual reports

Company staff

Nicholas R.

Role: Director

Appointed: 01 February 2008

Latest update: 20 February 2024

Robin R.

Role: Director

Appointed: 01 February 2008

Latest update: 20 February 2024

Elizabeth R.

Role: Secretary

Appointed: 30 May 2006

Latest update: 20 February 2024

People with significant control

Executives with significant control over the firm are: Nicolas R. owns 1/2 or less of company shares. Robin R. owns 1/2 or less of company shares.

Nicolas R.
Notified on 1 January 2022
Nature of control:
1/2 or less of shares
Robin R.
Notified on 1 January 2022
Nature of control:
1/2 or less of shares
Gordon R.
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth R.
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 31 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 31 October 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 31 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 September 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
Annual Accounts 10 October 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10 October 2013

Company Vehicle Operator Data

Unit 10

Address

Whitelands Industrial Estate , Terling Road , Hatfield Peverel

City

Chelmsford

Postal code

CM3 2AG

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023 (AA)
filed on: 26th, February 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
17
Company Age

Similar companies nearby

Closest companies