SOMERS REFRIGERATION LIMITED
HULL SOMERS SPECIALISED VEHICLES LIMITED SOMERS SECURITIES LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU9 5PE

Company number 02506100
Status Active
Incorporation Date 25 May 1990
Company Type Private Limited Company
Address PANELTEX HOUSE, SOMERDEN ROAD, HULL, EAST YORKSHIRE, HU9 5PE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 5,000 . The most likely internet sites of SOMERS REFRIGERATION LIMITED are www.somersrefrigeration.co.uk, and www.somers-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Somers Refrigeration Limited is a Private Limited Company. The company registration number is 02506100. Somers Refrigeration Limited has been working since 25 May 1990. The present status of the company is Active. The registered address of Somers Refrigeration Limited is Paneltex House Somerden Road Hull East Yorkshire Hu9 5pe. . BERRIDGE, Jane Wesley is a Secretary of the company. BERRIDGE, Christopher Thomas is a Director of the company. Secretary SHREEVE, Gail Elizabeth has been resigned. Director SHREEVE, Gail Elizabeth has been resigned. Director SHREEVE, Stuart Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BERRIDGE, Jane Wesley
Appointed Date: 02 April 2008

Director
BERRIDGE, Christopher Thomas
Appointed Date: 02 April 2008
66 years old

Resigned Directors

Secretary
SHREEVE, Gail Elizabeth
Resigned: 02 April 2008

Director
SHREEVE, Gail Elizabeth
Resigned: 02 April 2008
Appointed Date: 24 February 1999
69 years old

Director
SHREEVE, Stuart Charles
Resigned: 02 April 2008
73 years old

Persons With Significant Control

Mr Christopher Thomas Berridge
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

SOMERS REFRIGERATION LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,000

22 Jul 2015
Accounts for a dormant company made up to 31 December 2014
11 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 5,000

...
... and 81 more events
28 Feb 1991
Accounting reference date notified as 30/04

20 Jun 1990
Secretary resigned;director resigned

20 Jun 1990
Registered office changed on 20/06/90 from: somerset house temple street birmingham B2 5DP

06 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 May 1990
Incorporation

SOMERS REFRIGERATION LIMITED Charges

31 January 2001
Legal charge
Delivered: 1 February 2001
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land at rear of unit 13 salamanca road tharston ind…
17 May 1999
Legal charge
Delivered: 19 May 1999
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a the ice house wellington road long…
6 May 1999
Legal charge
Delivered: 12 May 1999
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 salamanca road long stratton industrial estate tharston…
4 May 1999
Debenture containing fixed and floating charges
Delivered: 7 May 1999
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
28 October 1998
Mortgage debenture
Delivered: 5 November 1998
Status: Satisfied on 8 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 September 1998
Legal mortgage
Delivered: 18 September 1998
Status: Satisfied on 1 February 2001
Persons entitled: National Westminster Bank PLC
Description: Plots 9/2 and 9/3 tharston industrial estate long stratton…