About

Registered Number: 03009969
Date of Incorporation: 16/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: 61 Barnoldby Road, Waltham, Grimsby, North East Lincolnshire, DN37 0DB

 

Established in 1995, Refrigeration & Site Services Ltd have registered office in North East Lincolnshire, it's status at Companies House is "Active". The current directors of this organisation are Woods, Gail Yvonne, Woods, Philip Neil, Weston, Jane. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Gail Yvonne 16 May 2005 - 1
WOODS, Philip Neil 16 January 1995 - 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Jane 16 January 1995 17 January 1995 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
PSC02 - N/A 23 September 2019
PSC07 - N/A 22 August 2019
PSC07 - N/A 09 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 10 February 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 09 March 2006
353 - Register of members 09 March 2006
288a - Notice of appointment of directors or secretaries 25 July 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 07 April 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 12 April 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1999
363s - Annual Return 24 January 1999
AA - Annual Accounts 14 May 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 08 September 1997
363s - Annual Return 29 January 1997
287 - Change in situation or address of Registered Office 12 November 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 17 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1995
287 - Change in situation or address of Registered Office 14 March 1995
288 - N/A 14 March 1995
288 - N/A 14 March 1995
288 - N/A 13 February 1995
288 - N/A 13 February 1995
NEWINC - New incorporation documents 16 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.