About

Registered Number: 05438257
Date of Incorporation: 27/04/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL

 

Mc Refrigeration Ltd was setup in 2005, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
SH10 - Notice of particulars of variation of rights attached to shares 11 October 2019
SH08 - Notice of name or other designation of class of shares 11 October 2019
RESOLUTIONS - N/A 10 October 2019
CC04 - Statement of companies objects 10 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 11 May 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 05 July 2017
CS01 - N/A 02 May 2017
CH03 - Change of particulars for secretary 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 August 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 20 May 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 28 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 18 December 2006
363s - Annual Return 08 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
NEWINC - New incorporation documents 27 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.