About

Registered Number: 06436210
Date of Incorporation: 23/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 42 New Road, Bolter End, High Wycombe, Buckinghamshire, HP14 3NA,

 

Based in High Wycombe in Buckinghamshire, Neil's Refrigeration Services Ltd was established in 2007. Currently we aren't aware of the number of employees at the this organisation. The companies directors are Edwards, Neil Anthony, Johnston, Lynda Alice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Neil Anthony 23 November 2007 - 1
JOHNSTON, Lynda Alice 23 November 2007 29 November 2011 1

Filing History

Document Type Date
CS01 - N/A 14 December 2019
AA - Annual Accounts 01 November 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 19 December 2017
AD01 - Change of registered office address 19 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 07 November 2014
CERTNM - Change of name certificate 16 October 2014
CONNOT - N/A 16 October 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 31 December 2012
CH01 - Change of particulars for director 29 December 2012
TM02 - Termination of appointment of secretary 29 December 2012
AA - Annual Accounts 06 November 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 January 2012
AD01 - Change of registered office address 15 December 2011
TM01 - Termination of appointment of director 07 December 2011
CERTNM - Change of name certificate 05 December 2011
CONNOT - N/A 05 December 2011
DISS40 - Notice of striking-off action discontinued 12 April 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
GAZ1 - First notification of strike-off action in London Gazette 29 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
MG01 - Particulars of a mortgage or charge 24 November 2009
MG01 - Particulars of a mortgage or charge 07 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 December 2008
225 - Change of Accounting Reference Date 11 February 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
NEWINC - New incorporation documents 23 November 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 13 November 2009 Outstanding

N/A

Debenture 06 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.