C.B. REFRIGERATION LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 8DW

Company number 01917726
Status Active
Incorporation Date 30 May 1985
Company Type Private Limited Company
Address AYJAY HOUSE GREENWAY, BEDWAS HOUSE INDUSTRIAL ESTATE, BEDWAS, CAERPHILLY, WALES, CF83 8DW
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Simon Beament as a director on 9 March 2017; Registered office address changed from Tregare Street Newport Gwent NP19 7AP to Ayjay House Greenway Bedwas House Industrial Estate, Bedwas Caerphilly CF83 8DW on 18 January 2017; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of C.B. REFRIGERATION LIMITED are www.cbrefrigeration.co.uk, and www.c-b-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Cathays Rail Station is 7.3 miles; to Cardiff Queen Street Rail Station is 7.9 miles; to Cardiff Central Rail Station is 8.2 miles; to Grangetown (Cardiff) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C B Refrigeration Limited is a Private Limited Company. The company registration number is 01917726. C B Refrigeration Limited has been working since 30 May 1985. The present status of the company is Active. The registered address of C B Refrigeration Limited is Ayjay House Greenway Bedwas House Industrial Estate Bedwas Caerphilly Wales Cf83 8dw. . BEAMENT, Jason is a Director of the company. BEAMENT, Simon is a Director of the company. HALL, Andrew Leonard is a Director of the company. Secretary ANDREWS, Patricia Jean has been resigned. Secretary PRIDEAUX, Wilfred Charles has been resigned. Director ANDREWS, Bryan has been resigned. Director ANDREWS, Mark has been resigned. Director ANDREWS, Patricia Jean has been resigned. Director MCGUINNESS, Robert Wayne has been resigned. The company operates in "Repair of machinery".


Current Directors

Director
BEAMENT, Jason
Appointed Date: 29 July 2016
55 years old

Director
BEAMENT, Simon
Appointed Date: 09 March 2017
51 years old

Director
HALL, Andrew Leonard
Appointed Date: 29 July 2016
58 years old

Resigned Directors

Secretary
ANDREWS, Patricia Jean
Resigned: 29 July 2016
Appointed Date: 06 April 1999

Secretary
PRIDEAUX, Wilfred Charles
Resigned: 05 April 1999

Director
ANDREWS, Bryan
Resigned: 13 December 2015
85 years old

Director
ANDREWS, Mark
Resigned: 29 July 2016
Appointed Date: 01 April 1998
59 years old

Director
ANDREWS, Patricia Jean
Resigned: 29 July 2016
84 years old

Director
MCGUINNESS, Robert Wayne
Resigned: 31 March 2005
78 years old

Persons With Significant Control

Mr Andrew Leonard Hall
Notified on: 1 August 2016
58 years old
Nature of control: Has significant influence or control

Mr Jason Beament
Notified on: 1 August 2016
55 years old
Nature of control: Has significant influence or control

C.B. REFRIGERATION LIMITED Events

09 Mar 2017
Appointment of Mr Simon Beament as a director on 9 March 2017
18 Jan 2017
Registered office address changed from Tregare Street Newport Gwent NP19 7AP to Ayjay House Greenway Bedwas House Industrial Estate, Bedwas Caerphilly CF83 8DW on 18 January 2017
24 Nov 2016
Confirmation statement made on 11 November 2016 with updates
22 Aug 2016
Appointment of Andrew Hall as a director
22 Aug 2016
Termination of appointment of Patricia Jean Andrews as a secretary on 29 July 2016
...
... and 82 more events
11 Feb 1988
Accounts for a small company made up to 31 March 1987

03 Feb 1987
Accounts for a small company made up to 31 March 1986

03 Feb 1987
Return made up to 29/01/87; full list of members

19 Jan 1987
Particulars of mortgage/charge

30 May 1985
Incorporation

C.B. REFRIGERATION LIMITED Charges

4 January 1993
Debenture
Delivered: 23 January 1993
Status: Satisfied on 4 August 2001
Persons entitled: Bryan Andrews Patricia Jean Andrews
Description: Floating charge over all undertaking property and assets of…
22 March 1988
Debenture
Delivered: 31 March 1988
Status: Satisfied on 7 July 2016
Persons entitled: Patricia Jean Andrews. Bryan Andrews
Description: Undertaking and all property and assets present and future…
31 December 1986
Debenture
Delivered: 19 January 1987
Status: Satisfied on 7 July 2016
Persons entitled: B. Andrews P.J. Andrews
Description: Undertaking and all property and assets present and future…