About

Registered Number: 04541030
Date of Incorporation: 20/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 6-8 Botanic Road, Churchtown, Southport, Merseyside, PR9 7NG

 

C.D.S. Refrigeration Ltd was founded on 20 September 2002 and has its registered office in Southport. The companies directors are Barrowman, Kevin Ian, Johnson, Iain Patrick, Johnson, Anne, Johnson, Raymond. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROWMAN, Kevin Ian 07 December 2012 - 1
JOHNSON, Iain Patrick 07 December 2012 - 1
JOHNSON, Raymond 20 September 2002 07 December 2012 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Anne 20 September 2002 07 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 14 February 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 02 July 2014
AD01 - Change of registered office address 20 February 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 21 January 2013
AP01 - Appointment of director 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 22 July 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 01 November 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
395 - Particulars of a mortgage or charge 29 January 2005
287 - Change in situation or address of Registered Office 22 November 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.