G.A.H. (REFRIGERATION) LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9SJ

Company number 02778816
Status Active
Incorporation Date 12 January 1993
Company Type Private Limited Company
Address C/O BDO LLP, 16 THE HAVENS, RANSOMES EUROPARK, IPSWICH, IP3 9SJ
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-04 GBP 1,122 . The most likely internet sites of G.A.H. (REFRIGERATION) LIMITED are www.gahrefrigeration.co.uk, and www.g-a-h-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. G A H Refrigeration Limited is a Private Limited Company. The company registration number is 02778816. G A H Refrigeration Limited has been working since 12 January 1993. The present status of the company is Active. The registered address of G A H Refrigeration Limited is C O Bdo Llp 16 The Havens Ransomes Europark Ipswich Ip3 9sj. . RAMSEY, Roger Leslie is a Secretary of the company. BUCKLES, David John is a Director of the company. RAMSEY, Roger Leslie is a Director of the company. READER, Janet is a Director of the company. READER, John Edward Hubbard is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ALLEN, Graham Charles has been resigned. Director HUBBARD, Geoffrey Ambrose has been resigned. Director WATKINS, Nowell St John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
RAMSEY, Roger Leslie
Appointed Date: 12 January 1993

Director
BUCKLES, David John
Appointed Date: 03 March 2003
72 years old

Director
RAMSEY, Roger Leslie
Appointed Date: 12 January 1993
73 years old

Director
READER, Janet
Appointed Date: 28 March 1994
79 years old

Director
READER, John Edward Hubbard
Appointed Date: 28 March 1994
57 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993

Director
ALLEN, Graham Charles
Resigned: 03 August 2010
Appointed Date: 01 August 2000
68 years old

Director
HUBBARD, Geoffrey Ambrose
Resigned: 09 March 2000
Appointed Date: 28 March 1994
107 years old

Director
WATKINS, Nowell St John
Resigned: 07 September 1995
Appointed Date: 12 January 1993
95 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993

Persons With Significant Control

Elasta Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.A.H. (REFRIGERATION) LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Sep 2016
Full accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,122

08 Dec 2015
Full accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,122

...
... and 88 more events
12 Feb 1993
Company name changed H.R.G. (refrigeration) LIMITED\certificate issued on 15/02/93

10 Feb 1993
New director appointed

10 Feb 1993
Secretary resigned;new secretary appointed;director resigned

10 Feb 1993
Registered office changed on 10/02/93 from: 31 corsham street london N1 6DR

12 Jan 1993
Incorporation

G.A.H. (REFRIGERATION) LIMITED Charges

18 June 2012
Fixed and floating charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 January 2009
Debenture
Delivered: 24 January 2009
Status: Satisfied on 15 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2003
Debenture
Delivered: 24 June 2003
Status: Satisfied on 26 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2000
Legal mortgage
Delivered: 8 December 2000
Status: Satisfied on 6 April 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a land and buildings on the east side of melton…
13 July 1999
Chattel mortgage
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Helius 2513 laser cutting machine serial number 25926.
30 September 1996
Chattel mortgage
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Chattels mortgage over lce 645 amada laser printer serial…
30 September 1996
Fixed and floating charge
Delivered: 3 October 1996
Status: Satisfied on 26 March 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…