GLOBAL REFRIGERATION (SW) LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1QT

Company number 05215285
Status Active
Incorporation Date 26 August 2004
Company Type Private Limited Company
Address 5 BARNFIELD CRESCENT, EXETER, EX1 1QT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 26 August 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 100 . The most likely internet sites of GLOBAL REFRIGERATION (SW) LIMITED are www.globalrefrigerationsw.co.uk, and www.global-refrigeration-sw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Global Refrigeration Sw Limited is a Private Limited Company. The company registration number is 05215285. Global Refrigeration Sw Limited has been working since 26 August 2004. The present status of the company is Active. The registered address of Global Refrigeration Sw Limited is 5 Barnfield Crescent Exeter Ex1 1qt. The company`s financial liabilities are £190.87k. It is £37.97k against last year. The cash in hand is £84.58k. It is £-25.72k against last year. And the total assets are £268.8k, which is £40.89k against last year. JOHNSON, Peter Allan is a Director of the company. Secretary GOUGH, Charlotte Mary has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


global refrigeration (sw) Key Finiance

LIABILITIES £190.87k
+24%
CASH £84.58k
-24%
TOTAL ASSETS £268.8k
+17%
All Financial Figures

Current Directors

Director
JOHNSON, Peter Allan
Appointed Date: 26 August 2004
59 years old

Resigned Directors

Secretary
GOUGH, Charlotte Mary
Resigned: 17 July 2006
Appointed Date: 26 August 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 August 2004
Appointed Date: 26 August 2004

Persons With Significant Control

Peter Allan Johnson
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL REFRIGERATION (SW) LIMITED Events

07 Oct 2016
Confirmation statement made on 26 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Sep 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 31 August 2014
02 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 28 more events
04 Oct 2004
Director resigned
04 Oct 2004
New director appointed
04 Oct 2004
New secretary appointed
28 Sep 2004
Ad 16/09/04--------- £ si 100@1=100 £ ic 1/101
26 Aug 2004
Incorporation