HALON AND REFRIGERANT SERVICES LIMITED
DEESIDE MEDIOPTION LIMITED

Hellopages » Flintshire » Flintshire » CH5 2QJ

Company number 02645324
Status Active
Incorporation Date 12 September 1991
Company Type Private Limited Company
Address J REID TRADING ESTATE, FACTORY ROAD, SANDYCROFT, DEESIDE, CLWYD, CH5 2QJ
Home Country United Kingdom
Nature of Business 20110 - Manufacture of industrial gases, 39000 - Remediation activities and other waste management services, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 September 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 60 . The most likely internet sites of HALON AND REFRIGERANT SERVICES LIMITED are www.halonandrefrigerantservices.co.uk, and www.halon-and-refrigerant-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and one months. Halon and Refrigerant Services Limited is a Private Limited Company. The company registration number is 02645324. Halon and Refrigerant Services Limited has been working since 12 September 1991. The present status of the company is Active. The registered address of Halon and Refrigerant Services Limited is J Reid Trading Estate Factory Road Sandycroft Deeside Clwyd Ch5 2qj. The company`s financial liabilities are £53.72k. It is £-129.43k against last year. The cash in hand is £384.33k. It is £91.69k against last year. And the total assets are £823.8k, which is £388.61k against last year. REID, James Wood is a Secretary of the company. LEADBETTER, Paul John is a Director of the company. Secretary BEARD, Peter John has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary MARLOW, Timothy has been resigned. Secretary REID, James Wood has been resigned. Secretary SPARROW, Thomas Anthony has been resigned. Secretary SPARROW, Thomas Anthony has been resigned. Director BANNISTER, John Joseph, Dr has been resigned. Director CURWEN, Craig has been resigned. Director FODOR, Robert has been resigned. Director HOWARD, Joan Anne has been resigned. Director REID, Linda Christine has been resigned. Director SPARROW, Thomas Anthony has been resigned. Director SPARROW, Thomas Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of industrial gases".


halon and refrigerant services Key Finiance

LIABILITIES £53.72k
-71%
CASH £384.33k
+31%
TOTAL ASSETS £823.8k
+89%
All Financial Figures

Current Directors

Secretary
REID, James Wood
Appointed Date: 26 February 2009

Director
LEADBETTER, Paul John
Appointed Date: 26 November 2012
51 years old

Resigned Directors

Secretary
BEARD, Peter John
Resigned: 01 January 1994
Appointed Date: 12 September 1992

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 September 1991
Appointed Date: 12 September 1991

Secretary
MARLOW, Timothy
Resigned: 26 February 2009
Appointed Date: 06 October 1998

Secretary
REID, James Wood
Resigned: 06 October 1998
Appointed Date: 16 May 1996

Secretary
SPARROW, Thomas Anthony
Resigned: 16 May 1996
Appointed Date: 12 September 1991

Secretary
SPARROW, Thomas Anthony
Resigned: 11 September 1992
Appointed Date: 12 September 1991

Director
BANNISTER, John Joseph, Dr
Resigned: 16 May 1996
Appointed Date: 12 September 1991
72 years old

Director
CURWEN, Craig
Resigned: 26 November 2012
Appointed Date: 01 January 2009
58 years old

Director
FODOR, Robert
Resigned: 11 September 1992
Appointed Date: 12 September 1991
76 years old

Director
HOWARD, Joan Anne
Resigned: 11 May 2004
Appointed Date: 07 June 2001
81 years old

Director
REID, Linda Christine
Resigned: 31 January 2009
Appointed Date: 11 May 2004
71 years old

Director
SPARROW, Thomas Anthony
Resigned: 11 September 1992
Appointed Date: 12 September 1991
81 years old

Director
SPARROW, Thomas Anthony
Resigned: 07 June 2001
Appointed Date: 12 September 1991
81 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 September 1991
Appointed Date: 12 September 1991

Persons With Significant Control

Mr Paul John Leadbetter
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALON AND REFRIGERANT SERVICES LIMITED Events

22 Sep 2016
Confirmation statement made on 12 September 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 30 September 2015
17 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 60

06 Jul 2015
Statement of capital following an allotment of shares on 6 July 2015
  • GBP 40

16 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 72 more events
23 Sep 1991
Nc inc already adjusted 16/09/91

23 Sep 1991
S-div 16/09/91

23 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Sep 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Sep 1991
Incorporation