About

Registered Number: 06860585
Date of Incorporation: 26/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: Unit 11 Spindus Road, Speke Hall Industrial Estate Speke, Liverpool, L24 1YA

 

Northern Refrigeration Suppliers Ltd was founded on 26 March 2009, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Ian 27 March 2009 - 1
MURPHY, Michael 01 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
RICE, Bernard 27 March 2009 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 23 April 2019
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 18 April 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 30 August 2016
CH03 - Change of particulars for secretary 22 June 2016
CH03 - Change of particulars for secretary 22 June 2016
CH01 - Change of particulars for director 22 June 2016
CH01 - Change of particulars for director 22 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
CH03 - Change of particulars for secretary 21 June 2016
CH01 - Change of particulars for director 21 June 2016
CH01 - Change of particulars for director 21 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 17 August 2012
AR01 - Annual Return 28 March 2012
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 10 May 2010
AP01 - Appointment of director 10 May 2010
AD01 - Change of registered office address 30 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
395 - Particulars of a mortgage or charge 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288a - Notice of appointment of directors or secretaries 05 April 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
NEWINC - New incorporation documents 26 March 2009

Mortgages & Charges

Description Date Status Charge by
All assets debenture 08 August 2011 Outstanding

N/A

Debenture 07 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.