About

Registered Number: 04156646
Date of Incorporation: 08/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Enterprise House Ramsden Road, Rotherwas Industrial Estate, Hereford, HR2 6LR,

 

Having been setup in 2001, C G Refrigeration & Air Conditioning Ltd have registered office in Hereford. The current directors of the company are listed as Gillespie, Sharon Elaine, Carleton, Shaun Michael. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLESPIE, Sharon Elaine 08 February 2001 - 1
CARLETON, Shaun Michael 01 April 2007 30 September 2011 1

Filing History

Document Type Date
MR01 - N/A 10 June 2020
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 13 May 2020
AA - Annual Accounts 30 March 2020
AD01 - Change of registered office address 19 February 2020
CH01 - Change of particulars for director 19 February 2020
CH03 - Change of particulars for secretary 19 February 2020
CH01 - Change of particulars for director 19 February 2020
PSC04 - N/A 19 February 2020
PSC04 - N/A 19 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 04 April 2019
PSC04 - N/A 04 April 2019
PSC02 - N/A 04 April 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 23 June 2018
CS01 - N/A 21 February 2018
MR05 - N/A 29 August 2017
MR04 - N/A 29 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 February 2017
MR04 - N/A 15 November 2016
AA - Annual Accounts 23 June 2016
MR01 - N/A 04 April 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 09 March 2015
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 21 March 2014
AA01 - Change of accounting reference date 13 December 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 16 November 2011
TM01 - Termination of appointment of director 19 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 16 June 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
288c - Notice of change of directors or secretaries or in their particulars 17 July 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
395 - Particulars of a mortgage or charge 05 December 2007
287 - Change in situation or address of Registered Office 07 June 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 06 December 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 08 June 2005
363s - Annual Return 12 March 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 10 September 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 08 April 2002
287 - Change in situation or address of Registered Office 08 February 2002
225 - Change of Accounting Reference Date 08 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2002
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 June 2020 Outstanding

N/A

A registered charge 01 April 2016 Outstanding

N/A

Debenture 29 April 2009 Fully Satisfied

N/A

All assets debenture 30 November 2007 Fully Satisfied

N/A

All assets debenture 01 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.