About

Registered Number: 02738472
Date of Incorporation: 07/08/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Berkeley House Buntsford Park, Road Buntsford Hill Industrial, Estate Bromsgrove, Worcestershire, B60 3DX

 

Industrial Refrigeration Services Ltd was registered on 07 August 1992 and are based in Estate Bromsgrove, Worcestershire, it's status in the Companies House registry is set to "Active". The business has 3 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNES, Daniel Brian 02 August 2004 - 1
OWEN, Trevor Harry 07 August 1992 - 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Mark John 07 August 1992 01 September 2000 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 08 September 2017
CH01 - Change of particulars for director 24 August 2017
CH03 - Change of particulars for secretary 24 August 2017
RESOLUTIONS - N/A 12 May 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 01 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 29 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 04 September 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 28 June 2007
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 11 July 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 28 November 2003
287 - Change in situation or address of Registered Office 24 July 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 27 December 2001
395 - Particulars of a mortgage or charge 09 March 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 28 December 2000
288b - Notice of resignation of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 29 September 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 11 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
123 - Notice of increase in nominal capital 25 January 1997
AA - Annual Accounts 24 December 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 10 November 1995
RESOLUTIONS - N/A 17 October 1995
RESOLUTIONS - N/A 17 October 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 17 October 1995
RESOLUTIONS - N/A 19 January 1995
363s - Annual Return 19 October 1994
RESOLUTIONS - N/A 18 November 1993
AA - Annual Accounts 18 November 1993
288 - N/A 16 November 1993
363s - Annual Return 16 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 April 1993
287 - Change in situation or address of Registered Office 10 January 1993
288 - N/A 26 August 1992
NEWINC - New incorporation documents 07 August 1992

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 05 April 2012 Outstanding

N/A

Debenture 01 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.