About

Registered Number: 00908993
Date of Incorporation: 22/06/1967 (56 years and 9 months ago)
Company Status: Active
Registered Address: West Meadow Rise, Castle Donington, DE74 2HL

 

Founded in 1967, Interlevin Refrigeration Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Christensen, Torben Lindblad, Hansen, Jesper Kirkeby, Jordan, Christopher, Bates, Peter David, Jefferson, Ann, Keens, Austin, Mckeown, Paul Keith, Redfern, Matthew John, Taylor, Kerry Robert James, Whitnall, Geoffrey Allan are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSEN, Torben Lindblad 31 January 2018 - 1
HANSEN, Jesper Kirkeby 31 January 2018 - 1
JORDAN, Christopher 14 January 2019 - 1
BATES, Peter David N/A 29 February 2000 1
JEFFERSON, Ann N/A 05 October 1999 1
KEENS, Austin N/A 13 August 1996 1
MCKEOWN, Paul Keith 04 January 2000 14 January 2019 1
REDFERN, Matthew John 01 January 2013 14 January 2019 1
TAYLOR, Kerry Robert James 10 August 2000 30 September 2012 1
WHITNALL, Geoffrey Allan N/A 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 06 November 2019
TM01 - Termination of appointment of director 09 September 2019
MR04 - N/A 24 May 2019
AA - Annual Accounts 28 March 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 06 November 2018
RESOLUTIONS - N/A 14 February 2018
MA - Memorandum and Articles 09 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA01 - Change of accounting reference date 05 February 2018
TM01 - Termination of appointment of director 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AA01 - Change of accounting reference date 02 February 2018
AP01 - Appointment of director 02 February 2018
MR01 - N/A 01 February 2018
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 02 October 2013
AP01 - Appointment of director 02 January 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 03 January 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 03 June 2005
363a - Annual Return 11 November 2004
AA - Annual Accounts 16 August 2004
363a - Annual Return 07 November 2003
AA - Annual Accounts 26 July 2003
363a - Annual Return 20 November 2002
AA - Annual Accounts 20 June 2002
363a - Annual Return 07 November 2001
AA - Annual Accounts 11 September 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
288c - Notice of change of directors or secretaries or in their particulars 24 November 2000
363a - Annual Return 17 November 2000
AA - Annual Accounts 11 October 2000
288a - Notice of appointment of directors or secretaries 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 04 March 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
287 - Change in situation or address of Registered Office 21 December 1999
363a - Annual Return 05 November 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
AA - Annual Accounts 03 September 1999
363a - Annual Return 10 November 1998
AA - Annual Accounts 25 June 1998
363a - Annual Return 10 November 1997
AA - Annual Accounts 18 June 1997
363a - Annual Return 21 November 1996
288a - Notice of appointment of directors or secretaries 04 November 1996
288b - Notice of resignation of directors or secretaries 27 October 1996
AA - Annual Accounts 18 August 1996
363x - Annual Return 24 November 1995
AA - Annual Accounts 20 October 1995
363x - Annual Return 22 November 1994
AA - Annual Accounts 16 August 1994
363x - Annual Return 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 09 September 1993
288 - N/A 20 April 1993
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 1993
353 - Register of members 20 April 1993
363x - Annual Return 30 October 1992
AA - Annual Accounts 20 July 1992
RESOLUTIONS - N/A 09 March 1992
363x - Annual Return 04 November 1991
AA - Annual Accounts 20 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 1991
395 - Particulars of a mortgage or charge 03 June 1991
363 - Annual Return 20 February 1991
288 - N/A 30 July 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 21 December 1989
395 - Particulars of a mortgage or charge 28 November 1989
AA - Annual Accounts 26 October 1989
288 - N/A 15 May 1989
363 - Annual Return 08 December 1988
288 - N/A 26 July 1988
AA - Annual Accounts 20 July 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 16 May 1988
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 14 September 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 14 July 1987
363 - Annual Return 21 July 1986
AA - Annual Accounts 25 June 1986
NEWINC - New incorporation documents 22 June 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

Debenture 28 May 1991 Fully Satisfied

N/A

Guarantee & debenture 20 November 1989 Fully Satisfied

N/A

Debenture 14 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.