REFRIGERATION CONCEPTS LTD
GRIMSBY BRENTSTONE LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3HB

Company number 01948381
Status Active
Incorporation Date 19 September 1985
Company Type Private Limited Company
Address UNIT 4, ORWELL STREET, GRIMSBY, N.E. LINCOLNSHIRE, DN31 3HB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 2 . The most likely internet sites of REFRIGERATION CONCEPTS LTD are www.refrigerationconcepts.co.uk, and www.refrigeration-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Grimsby Town Rail Station is 1.1 miles; to Cleethorpes Rail Station is 1.9 miles; to Great Coates Rail Station is 2.5 miles; to Healing Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Refrigeration Concepts Ltd is a Private Limited Company. The company registration number is 01948381. Refrigeration Concepts Ltd has been working since 19 September 1985. The present status of the company is Active. The registered address of Refrigeration Concepts Ltd is Unit 4 Orwell Street Grimsby N E Lincolnshire Dn31 3hb. . HARGREAVES, Patricia Alice is a Director of the company. Secretary HARGREAVES, Patricia Alice has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director THOMPSON, Michael has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
HARGREAVES, Patricia Alice
Appointed Date: 18 June 2003
82 years old

Resigned Directors

Secretary
HARGREAVES, Patricia Alice
Resigned: 18 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 2008
Appointed Date: 18 June 2003

Director
THOMPSON, Michael
Resigned: 18 June 2003
79 years old

Persons With Significant Control

Ms Patricia Alice Hargreaves
Notified on: 1 October 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Thompson
Notified on: 1 October 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REFRIGERATION CONCEPTS LTD Events

05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Jul 2015
Secretary's details changed
...
... and 87 more events
29 Oct 1987
Return made up to 20/05/87; full list of members

03 Aug 1987
Secretary resigned;new secretary appointed

29 Jun 1987
Registered office changed on 29/06/87 from: 84 temple chambers temple avenue london EC4Y 0HP

29 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Sep 1985
Incorporation

REFRIGERATION CONCEPTS LTD Charges

15 January 2001
Debenture
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed charge over any debt together with associated rights…