MANSFIELD REFRIGERATION & AIR CONDITIONING CO.LIMITED(THE)
MANSFIELD

Hellopages » Derbyshire » Bolsover » NG20 9DE

Company number 00179412
Status Active
Incorporation Date 1 February 1922
Company Type Private Limited Company
Address METCALFE HOUSE PARK VIEW, LANGWITH, MANSFIELD, NOTTINGHAMSHIRE, NG20 9DE
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 12,000 . The most likely internet sites of MANSFIELD REFRIGERATION & AIR CONDITIONING CO.LIMITED(THE) are www.mansfieldrefrigerationairconditioning.co.uk, and www.mansfield-refrigeration-air-conditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and eight months. The distance to to Kiveton Park Rail Station is 7.3 miles; to Kiveton Bridge Rail Station is 7.8 miles; to Kirkby in Ashfield Rail Station is 9.4 miles; to Woodhouse Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansfield Refrigeration Air Conditioning Co Limited The is a Private Limited Company. The company registration number is 00179412. Mansfield Refrigeration Air Conditioning Co Limited The has been working since 01 February 1922. The present status of the company is Active. The registered address of Mansfield Refrigeration Air Conditioning Co Limited The is Metcalfe House Park View Langwith Mansfield Nottinghamshire Ng20 9de. . LEE, Steven James is a Director of the company. PERRY, Brian John is a Director of the company. PERRY, Jason James is a Director of the company. Secretary KIRKHAM, David Noel has been resigned. Director KING, Horroe Frederick has been resigned. Director KING, Kathleen Daisy has been resigned. Director KIRKHAM, David Noel has been resigned. Director KIRKHAM, Marilyn Avis has been resigned. Director MARSHALL, Gary Dennis has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Director
LEE, Steven James
Appointed Date: 07 October 2011
50 years old

Director
PERRY, Brian John
Appointed Date: 07 October 2011
79 years old

Director
PERRY, Jason James
Appointed Date: 07 October 2011
54 years old

Resigned Directors

Secretary
KIRKHAM, David Noel
Resigned: 07 October 2011

Director
KING, Horroe Frederick
Resigned: 21 March 1991
113 years old

Director
KING, Kathleen Daisy
Resigned: 12 August 1995
114 years old

Director
KIRKHAM, David Noel
Resigned: 07 October 2011
99 years old

Director
KIRKHAM, Marilyn Avis
Resigned: 07 October 2011
Appointed Date: 15 December 1992
83 years old

Director
MARSHALL, Gary Dennis
Resigned: 29 August 2003
Appointed Date: 01 October 1997
67 years old

Persons With Significant Control

Mr Brian John Perry
Notified on: 1 May 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

MANSFIELD REFRIGERATION & AIR CONDITIONING CO.LIMITED(THE) Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,000

20 Oct 2015
Accounts for a small company made up to 30 April 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12,000

...
... and 81 more events
05 Jan 1988
Return made up to 31/10/87; full list of members

16 Jun 1987
Accounts for a small company made up to 31 December 1986

14 Nov 1986
Return made up to 04/11/86; full list of members

03 Jul 1986
Accounts for a small company made up to 31 December 1985

01 Feb 1922
Incorporation

MANSFIELD REFRIGERATION & AIR CONDITIONING CO.LIMITED(THE) Charges

20 January 2012
Debenture
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 1968
Debenture
Delivered: 26 September 1968
Status: Satisfied on 27 May 2011
Persons entitled: Mrs Ellen King
Description: Undertaking all property & assets & uncalled capital by way…
24 March 1960
Supplemental deed.
Delivered: 25 March 1960
Status: Satisfied on 27 May 2011
Persons entitled: Westminster Bank LTD
Description: Undertaking and goodwill and all property and assets…