C&G REFRIGERATION LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 6JE

Company number 04484564
Status Active
Incorporation Date 12 July 2002
Company Type Private Limited Company
Address 1 WEST ROAD, DERSINGHAM, KING'S LYNN, NORFOLK, PE31 6JE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of C&G REFRIGERATION LIMITED are www.cgrefrigeration.co.uk, and www.c-g-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. C G Refrigeration Limited is a Private Limited Company. The company registration number is 04484564. C G Refrigeration Limited has been working since 12 July 2002. The present status of the company is Active. The registered address of C G Refrigeration Limited is 1 West Road Dersingham King S Lynn Norfolk Pe31 6je. The company`s financial liabilities are £4.81k. It is £-1.03k against last year. And the total assets are £11.48k, which is £-3.78k against last year. RICHES, Johanna Frances is a Secretary of the company. RICHES, Simon Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARSHALL, Glenn Raymond has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


c&g refrigeration Key Finiance

LIABILITIES £4.81k
-18%
CASH n/a
TOTAL ASSETS £11.48k
-25%
All Financial Figures

Current Directors

Secretary
RICHES, Johanna Frances
Appointed Date: 12 July 2002

Director
RICHES, Simon Edward
Appointed Date: 12 July 2002
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Director
MARSHALL, Glenn Raymond
Resigned: 31 December 2011
Appointed Date: 12 July 2002
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 July 2002
Appointed Date: 12 July 2002

Persons With Significant Control

Mr Simon Riches
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C&G REFRIGERATION LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Jul 2016
Confirmation statement made on 30 June 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
17 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 32 more events
21 Aug 2002
Secretary resigned
21 Aug 2002
Director resigned
19 Aug 2002
Accounting reference date extended from 31/07/03 to 31/08/03
19 Aug 2002
Ad 12/07/02--------- £ si 99@1=99 £ ic 1/100
12 Jul 2002
Incorporation