CRIOCABIN (U.K.) LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0EH

Company number 02278681
Status Active
Incorporation Date 19 July 1988
Company Type Private Limited Company
Address C/O CARLISLE REFRIGERATION LIMITED, BRUNTHILL ROAD, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA3 0EH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption full accounts made up to 31 March 2016; Secretary's details changed for David Robert Thompson on 8 April 2016. The most likely internet sites of CRIOCABIN (U.K.) LIMITED are www.criocabinuk.co.uk, and www.criocabin-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Criocabin U K Limited is a Private Limited Company. The company registration number is 02278681. Criocabin U K Limited has been working since 19 July 1988. The present status of the company is Active. The registered address of Criocabin U K Limited is C O Carlisle Refrigeration Limited Brunthill Road Kingstown Industrial Estate Carlisle Cumbria Ca3 0eh. . THOMPSON, David Robert is a Secretary of the company. LOWE, David Eric is a Director of the company. Secretary CARR, Thomas Neil has been resigned. Secretary NAUDE, Eileen May has been resigned. Director CARR, Thomas Neil has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
THOMPSON, David Robert
Appointed Date: 07 October 1999

Director
LOWE, David Eric

70 years old

Resigned Directors

Secretary
CARR, Thomas Neil
Resigned: 01 January 1997

Secretary
NAUDE, Eileen May
Resigned: 07 October 1999
Appointed Date: 01 January 1997

Director
CARR, Thomas Neil
Resigned: 01 January 1997
87 years old

Persons With Significant Control

Mr David Eric Lowe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CRIOCABIN (U.K.) LIMITED Events

09 Sep 2016
Confirmation statement made on 7 September 2016 with updates
21 Aug 2016
Total exemption full accounts made up to 31 March 2016
06 Jun 2016
Secretary's details changed for David Robert Thompson on 8 April 2016
10 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

25 Aug 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 62 more events
09 Nov 1988
Secretary resigned;new secretary appointed

09 Nov 1988
Registered office changed on 09/11/88 from: 2 baches street london N1 6UB

04 Nov 1988
Company name changed rightswish LIMITED\certificate issued on 08/11/88

04 Nov 1988
Company name changed\certificate issued on 04/11/88
19 Jul 1988
Incorporation

CRIOCABIN (U.K.) LIMITED Charges

21 April 1989
Debenture
Delivered: 26 April 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…