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-three years and one 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
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 January 1993
Appointed Date: 12 January 1993
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
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…