About

Registered Number: 04284466
Date of Incorporation: 10/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Hillcrest, Oughterby Kirkbampton, Carlisle, Cumbria, CA5 6JH

 

David G Collins Refrigeration Ltd was founded on 10 September 2001 and has its registered office in Carlisle in Cumbria, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Collins, David Geoffrey, Collins, Sheila, Collins, Stuart David in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, David Geoffrey 29 October 2001 - 1
COLLINS, Sheila 29 October 2001 - 1
COLLINS, Stuart David 29 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 February 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 13 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 25 September 2002
RESOLUTIONS - N/A 13 December 2001
RESOLUTIONS - N/A 13 December 2001
123 - Notice of increase in nominal capital 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
CERTNM - Change of name certificate 30 October 2001
NEWINC - New incorporation documents 10 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.