FREEZERTECH LIMITED
GRIMSBY FREEZER TECH SERVICES LTD.

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1LW

Company number 06721857
Status Active
Incorporation Date 13 October 2008
Company Type Private Limited Company
Address 26 SOUTH ST. MARYS GATE, GRIMSBY, SOUTH HUMBERSIDE, DN31 1LW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Appointment of Mr Kyle Bennett as a director on 1 January 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FREEZERTECH LIMITED are www.freezertech.co.uk, and www.freezertech.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Freezertech Limited is a Private Limited Company. The company registration number is 06721857. Freezertech Limited has been working since 13 October 2008. The present status of the company is Active. The registered address of Freezertech Limited is 26 South St Marys Gate Grimsby South Humberside Dn31 1lw. . COLE, Yvonne is a Secretary of the company. BENNETT, Kyle is a Director of the company. COLE, Stephen is a Director of the company. Secretary SMITH, Mike Roy has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLE, James has been resigned. Director HALLAM, Phillip has been resigned. Director KAHAN, Barbara has been resigned. Director SMITH, Mike Roy has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
COLE, Yvonne
Appointed Date: 29 June 2009

Director
BENNETT, Kyle
Appointed Date: 01 January 2016
38 years old

Director
COLE, Stephen
Appointed Date: 16 May 2011
63 years old

Resigned Directors

Secretary
SMITH, Mike Roy
Resigned: 29 June 2009
Appointed Date: 13 October 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 October 2008
Appointed Date: 13 October 2008

Director
COLE, James
Resigned: 16 May 2011
Appointed Date: 29 June 2009
64 years old

Director
HALLAM, Phillip
Resigned: 24 March 2009
Appointed Date: 13 October 2008
73 years old

Director
KAHAN, Barbara
Resigned: 13 October 2008
Appointed Date: 13 October 2008
94 years old

Director
SMITH, Mike Roy
Resigned: 29 June 2009
Appointed Date: 24 March 2009
64 years old

Persons With Significant Control

Mrs Yvonne Cole
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Cole
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FREEZERTECH LIMITED Events

21 Nov 2016
Confirmation statement made on 13 October 2016 with updates
09 May 2016
Appointment of Mr Kyle Bennett as a director on 1 January 2016
04 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 18

28 Oct 2015
Secretary's details changed for Mrs Yvonne Bennett on 1 October 2015
...
... and 42 more events
27 Oct 2008
Secretary appointed mike roy smith
27 Oct 2008
Director appointed phillip hallam
20 Oct 2008
Appointment terminated secretary temple secretaries LIMITED
20 Oct 2008
Appointment terminated director barbara kahan
13 Oct 2008
Incorporation

FREEZERTECH LIMITED Charges

17 September 2014
Charge code 0672 1857 0006
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as unit 9 humberston business…
8 September 2014
Charge code 0672 1857 0005
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 2 humberston business centre jackson…
19 March 2014
Charge code 0672 1857 0004
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 41 mellor way, new waltham, grimsby, t/no: HS366689…
19 March 2014
Charge code 0672 1857 0003
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 June 2013
Charge code 0672 1857 0002
Delivered: 18 June 2013
Status: Satisfied on 17 September 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 41 mellor way new waltham grimsby…
8 May 2013
Charge code 0672 1857 0001
Delivered: 14 May 2013
Status: Satisfied on 17 September 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…