About

Registered Number: 05224567
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit I Marks Hall Farm Marks Hall Lane, White Roding, Dunmow, Essex, CM6 1RT,

 

Based in Dunmow in Essex, Pastorfrigor Gb Ltd was established in 2004, it's status is listed as "Active". There are 9 directors listed for this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Darren John 07 September 2004 - 1
PASTORELLO, Clara 01 April 2019 - 1
ROBINSON, Julie Teresa 03 August 2016 - 1
ROBINSON, Simon James 07 September 2004 - 1
VISNOVSKY, Roman 03 August 2016 - 1
MONTINA, Davide 03 August 2016 30 March 2019 1
ROBINSON, Sylvie 14 September 2004 28 August 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Julie Teresa 28 August 2013 - 1
ROBINSON, Danielle Louise 07 September 2004 05 November 2004 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 09 September 2019
AP01 - Appointment of director 01 July 2019
TM01 - Termination of appointment of director 12 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 12 September 2018
PSC01 - N/A 12 September 2018
PSC01 - N/A 10 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 20 September 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 19 August 2016
AP01 - Appointment of director 18 August 2016
AD01 - Change of registered office address 18 August 2016
RESOLUTIONS - N/A 26 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 01 October 2013
AP03 - Appointment of secretary 30 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
TM02 - Termination of appointment of secretary 20 September 2013
SH06 - Notice of cancellation of shares 19 September 2013
SH03 - Return of purchase of own shares 19 September 2013
AA - Annual Accounts 05 February 2013
CH01 - Change of particulars for director 07 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 25 November 2009
AD01 - Change of registered office address 24 November 2009
AA - Annual Accounts 09 May 2009
363a - Annual Return 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 September 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 17 February 2007
363a - Annual Return 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 September 2006
395 - Particulars of a mortgage or charge 06 July 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
225 - Change of Accounting Reference Date 07 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
287 - Change in situation or address of Registered Office 23 September 2004
RESOLUTIONS - N/A 17 September 2004
123 - Notice of increase in nominal capital 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.