F AND T REFRIGERATION LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 1BT
Company number 01820943
Status Active
Incorporation Date 1 June 1984
Company Type Private Limited Company
Address DC GRIFFITHS WAY, MELYN, NEATH, WEST GLAMORGAN., SA11 1BT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 5,920 . The most likely internet sites of F AND T REFRIGERATION LIMITED are www.fandtrefrigeration.co.uk, and www.f-and-t-refrigeration.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Baglan Rail Station is 2.8 miles; to Port Talbot Parkway Rail Station is 4.6 miles; to Swansea Rail Station is 6 miles; to Pyle Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F and T Refrigeration Limited is a Private Limited Company. The company registration number is 01820943. F and T Refrigeration Limited has been working since 01 June 1984. The present status of the company is Active. The registered address of F and T Refrigeration Limited is Dc Griffiths Way Melyn Neath West Glamorgan Sa11 1bt. . HUNNS, Anne Bausor is a Secretary of the company. EATON, Martin Keith is a Director of the company. HUNNS, Anna Mary is a Director of the company. HUNNS, Anthony Donald is a Director of the company. THOMAS, Kevin Harford is a Director of the company. Secretary HANSEN, John Bendix has been resigned. Director BRADFORD JONES, David has been resigned. Director JONES, Robert has been resigned. Director NEVILLE, Aubrey David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HUNNS, Anne Bausor
Appointed Date: 07 February 1992

Director
EATON, Martin Keith
Appointed Date: 20 May 2004
73 years old

Director
HUNNS, Anna Mary
Appointed Date: 20 May 2004
60 years old

Director

Director
THOMAS, Kevin Harford
Appointed Date: 20 May 2004
67 years old

Resigned Directors

Secretary
HANSEN, John Bendix
Resigned: 07 February 1992

Director
BRADFORD JONES, David
Resigned: 29 September 2006
Appointed Date: 20 May 2004
85 years old

Director
JONES, Robert
Resigned: 02 September 2010
Appointed Date: 20 May 2004
79 years old

Director
NEVILLE, Aubrey David
Resigned: 31 March 1998
94 years old

Persons With Significant Control

Mr Anthony Donald Hunns
Notified on: 3 October 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Anna Mary Hunns
Notified on: 3 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F AND T REFRIGERATION LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
14 Sep 2016
Total exemption full accounts made up to 31 March 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 5,920

19 Jun 2015
Total exemption full accounts made up to 31 March 2015
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 5,920

...
... and 85 more events
08 May 1987
Return made up to 14/11/85; full list of members

21 Mar 1987
Registered office changed on 21/03/87 from: 22A dawins road poole dorset

15 Nov 1986
Full accounts made up to 31 March 1985

29 Oct 1986
New secretary appointed

10 Sep 1986
Secretary resigned;director resigned

F AND T REFRIGERATION LIMITED Charges

16 August 2010
Debenture
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: Anthony Donald Hunns
Description: By way of second floating charge all undertaking, property…
5 December 2002
Legal charge
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of briton ferry road…
5 December 2002
Debenture
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1989
Mortgage debenture
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage property at dc griffiths way melyn…
6 June 1988
Legal charge
Delivered: 25 June 1988
Status: Satisfied on 28 September 1990
Persons entitled: Barclays Bank PLC
Description: Industrial premises at chemical works road neath west…
20 December 1985
Debenture
Delivered: 30 December 1985
Status: Satisfied on 7 August 1990
Persons entitled: Barclays Bank PLC
Description: (See doc M15). Fixed and floating charges over the…