About

Registered Number: 00918599
Date of Incorporation: 18/10/1967 (57 years and 5 months ago)
Company Status: Active
Registered Address: 45 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Herts, EN11 0FF,

 

Based in Hoddesdon, Capital Refrigeration Services Ltd was registered on 18 October 1967. Hayes, Johnathan Charles, Hayes, Audrey Isabella, Hayes, Elizabeth Jane, Hayes, John Richard, Jenkins, Violet Ann, Ryan, Lesley are the current directors of Capital Refrigeration Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Johnathan Charles 01 November 1997 - 1
HAYES, Audrey Isabella N/A 03 September 1994 1
HAYES, Elizabeth Jane 28 April 2010 17 May 2018 1
HAYES, John Richard N/A 23 February 1996 1
JENKINS, Violet Ann N/A 11 December 1993 1
RYAN, Lesley 29 January 1992 10 July 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 17 May 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 21 May 2018
AD01 - Change of registered office address 25 April 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 20 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 06 June 2014
CH01 - Change of particulars for director 06 June 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 March 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 07 May 2009
169 - Return by a company purchasing its own shares 07 August 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
RESOLUTIONS - N/A 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
395 - Particulars of a mortgage or charge 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
363a - Annual Return 06 June 2008
353 - Register of members 06 June 2008
AA - Annual Accounts 15 May 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
288c - Notice of change of directors or secretaries or in their particulars 23 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 25 May 2004
AA - Annual Accounts 12 May 2004
287 - Change in situation or address of Registered Office 10 November 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 19 May 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 29 April 2002
169 - Return by a company purchasing its own shares 19 February 2002
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 22 May 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 09 June 1998
AA - Annual Accounts 19 May 1998
288a - Notice of appointment of directors or secretaries 10 December 1997
363s - Annual Return 04 July 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 30 May 1996
288 - N/A 27 February 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 03 August 1995
AA - Annual Accounts 20 July 1995
288 - N/A 28 June 1995
288 - N/A 28 June 1995
395 - Particulars of a mortgage or charge 23 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 25 May 1993
AA - Annual Accounts 25 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1993
395 - Particulars of a mortgage or charge 05 November 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
AA - Annual Accounts 03 September 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 21 June 1991
363b - Annual Return 21 June 1991
AA - Annual Accounts 26 June 1990
363 - Annual Return 26 June 1990
AA - Annual Accounts 08 June 1989
363 - Annual Return 08 June 1989
363 - Annual Return 03 May 1988
AA - Annual Accounts 25 March 1988
363 - Annual Return 21 September 1987
AA - Annual Accounts 09 May 1987
288 - N/A 17 March 1987
363 - Annual Return 18 June 1986
AA - Annual Accounts 04 June 1986
AA - Annual Accounts 03 June 1983
AA - Annual Accounts 23 December 1981
AA - Annual Accounts 13 July 1980
288a - Notice of appointment of directors or secretaries 02 November 1979
288a - Notice of appointment of directors or secretaries 01 November 1979
AA - Annual Accounts 28 April 1979
AA - Annual Accounts 03 July 1978
AA - Annual Accounts 03 June 1977
AA - Annual Accounts 11 August 1976
AA - Annual Accounts 02 March 1972
NEWINC - New incorporation documents 18 October 1967

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2008 Outstanding

N/A

Legal mortgage 01 July 2008 Outstanding

N/A

Legal charge 03 June 2003 Fully Satisfied

N/A

Debenture 17 February 1995 Fully Satisfied

N/A

Legal charge 22 October 1992 Fully Satisfied

N/A

Legal charge 03 February 1986 Fully Satisfied

N/A

Legal charge 03 February 1986 Fully Satisfied

N/A

Legal charge 03 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.