About

Registered Number: 01048103
Date of Incorporation: 30/03/1972 (52 years ago)
Company Status: Active
Registered Address: Unit 9, Rowan Trade Park, Neville Road, Bradford, West Yorkshire, BD4 8TQ

 

R. T. Refrigeration & Air Conditioning Ltd was established in 1972, it has a status of "Active". We don't currently know the number of employees at this business. The business has 8 directors listed as Tiernan, Michael, Wilson, Amber Jane, Wilson, Stuart, Hart, Colin, Moran, Bernard Brian, Newton, Eric William, Phillips, Alan, Vijatov, Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIERNAN, Michael 01 March 2004 - 1
WILSON, Amber Jane 01 July 2003 - 1
WILSON, Stuart N/A - 1
HART, Colin N/A 13 May 1997 1
MORAN, Bernard Brian N/A 02 April 1993 1
NEWTON, Eric William N/A 30 June 2003 1
PHILLIPS, Alan 01 March 2004 06 March 2020 1
VIJATOV, Alexander 01 March 2004 14 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 04 October 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 25 August 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 11 October 2017
PSC07 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
PSC07 - N/A 27 September 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 09 September 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 08 October 2015
MA - Memorandum and Articles 09 June 2015
RESOLUTIONS - N/A 20 April 2015
SH08 - Notice of name or other designation of class of shares 20 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 08 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 07 October 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 05 August 2011
CH01 - Change of particulars for director 01 March 2011
AR01 - Annual Return 16 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 14 October 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
353 - Register of members 26 September 2008
AA - Annual Accounts 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2008
287 - Change in situation or address of Registered Office 10 January 2008
363a - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 15 July 2005
225 - Change of Accounting Reference Date 27 June 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
363s - Annual Return 05 December 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 19 June 2001
363s - Annual Return 06 October 2000
RESOLUTIONS - N/A 15 June 2000
AA - Annual Accounts 13 June 2000
395 - Particulars of a mortgage or charge 16 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 10 August 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 21 May 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 24 June 1996
395 - Particulars of a mortgage or charge 13 June 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 05 October 1993
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 03 June 1993
AA - Annual Accounts 17 May 1993
288 - N/A 10 May 1993
395 - Particulars of a mortgage or charge 30 March 1993
363s - Annual Return 26 October 1992
RESOLUTIONS - N/A 16 June 1992
RESOLUTIONS - N/A 16 June 1992
RESOLUTIONS - N/A 16 June 1992
AA - Annual Accounts 16 June 1992
363b - Annual Return 01 November 1991
AA - Annual Accounts 21 June 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
395 - Particulars of a mortgage or charge 13 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
AA - Annual Accounts 19 October 1988
363 - Annual Return 19 October 1988
288 - N/A 21 June 1988
288 - N/A 21 June 1988
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 15 October 1986
363 - Annual Return 15 October 1986
CERTNM - Change of name certificate 18 April 1977
MISC - Miscellaneous document 30 March 1972

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 May 2000 Fully Satisfied

N/A

Debenture 06 June 1996 Outstanding

N/A

Mortgage debenture 23 March 1993 Fully Satisfied

N/A

Debenture 09 March 1990 Fully Satisfied

N/A

Mortgage 11 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.