FROSCOLD REFRIGERATION LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1HN

Company number 01644829
Status Active
Incorporation Date 18 June 1982
Company Type Private Limited Company
Address 327 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1HN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of FROSCOLD REFRIGERATION LIMITED are www.froscoldrefrigeration.co.uk, and www.froscold-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Froscold Refrigeration Limited is a Private Limited Company. The company registration number is 01644829. Froscold Refrigeration Limited has been working since 18 June 1982. The present status of the company is Active. The registered address of Froscold Refrigeration Limited is 327 Clifton Drive South Lytham St Annes Lancashire Fy8 1hn. . BARNES, Emma Louise is a Secretary of the company. BARNES, Mark Brian is a Director of the company. Secretary BARNES, Emma Louise has been resigned. Secretary SUFFLER, Philip has been resigned. Director PICKSTOCK, Jeffrey has been resigned. Director PICKSTOCK, Sheila has been resigned. Director SUFFLER, Mavis has been resigned. Director SUFFLER, Philip has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARNES, Emma Louise
Appointed Date: 25 May 2007

Director
BARNES, Mark Brian
Appointed Date: 25 May 2007
53 years old

Resigned Directors

Secretary
BARNES, Emma Louise
Resigned: 25 May 2007
Appointed Date: 25 May 2007

Secretary
SUFFLER, Philip
Resigned: 25 May 2007

Director
PICKSTOCK, Jeffrey
Resigned: 25 May 2007
77 years old

Director
PICKSTOCK, Sheila
Resigned: 25 May 2007
Appointed Date: 01 May 2002
79 years old

Director
SUFFLER, Mavis
Resigned: 25 May 2007
Appointed Date: 01 May 2002
77 years old

Director
SUFFLER, Philip
Resigned: 25 May 2007
83 years old

Persons With Significant Control

Mr Mark Brian Barnes
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Louise Barnes
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FROSCOLD REFRIGERATION LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 January 2016
23 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

30 Oct 2015
Director's details changed for Mark Brian Barnes on 28 September 2015
29 Oct 2015
Director's details changed for Mark Brian Barnes on 28 September 2015
...
... and 91 more events
28 May 1987
Full accounts made up to 30 April 1986

28 May 1987
Return made up to 31/12/86; full list of members

03 Apr 1987
Full accounts made up to 30 April 1985

08 May 1986
Return made up to 31/12/85; full list of members

18 Jun 1982
Certificate of incorporation

FROSCOLD REFRIGERATION LIMITED Charges

6 February 1995
Legal mortgage
Delivered: 10 February 1995
Status: Satisfied on 24 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at newcourt way ormskirk lancashire…
24 June 1994
Legal mortgage
Delivered: 29 June 1994
Status: Satisfied on 24 April 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the south east of…
30 August 1988
Mortgage debenture
Delivered: 5 September 1988
Status: Satisfied on 24 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…