About

Registered Number: 02468944
Date of Incorporation: 09/02/1990 (34 years and 2 months ago)
Company Status: Active
Registered Address: 91 Blackdyke Road, Kingstown Industrial Estate, Carlisle, CA3 0PJ,

 

Refrigeration (Mitton) Ltd was founded on 09 February 1990, it's status is listed as "Active". Refrigeration (Mitton) Ltd has 10 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITTON, Alexander David Clark 15 July 2005 - 1
MITTON, Bradley John Snowden 15 July 2005 - 1
MITTON, Glenn Frederick Barclay 10 May 2001 - 1
MITTON, Wendy N/A - 1
WARDROPE, John Thomas N/A - 1
BRUCE, John Jasper N/A 31 March 2013 1
LITTLE, Thomas N/A 27 February 2015 1
MITTON, Brian Frederick N/A 07 January 2015 1
MITTON, Kate N/A 21 September 1999 1
WALKER, Keith Lowther N/A 28 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 February 2018
AAMD - Amended Accounts 18 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 13 February 2017
CH03 - Change of particulars for secretary 13 February 2017
AA - Annual Accounts 28 November 2016
AD01 - Change of registered office address 23 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 16 June 2015
TM01 - Termination of appointment of director 14 May 2015
AR01 - Annual Return 11 February 2015
TM01 - Termination of appointment of director 07 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
TM01 - Termination of appointment of director 03 February 2014
RESOLUTIONS - N/A 30 October 2013
SH10 - Notice of particulars of variation of rights attached to shares 30 October 2013
SH08 - Notice of name or other designation of class of shares 30 October 2013
SH01 - Return of Allotment of shares 30 October 2013
CC04 - Statement of companies objects 30 October 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 12 February 2008
395 - Particulars of a mortgage or charge 21 November 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 11 November 2002
288c - Notice of change of directors or secretaries or in their particulars 27 August 2002
363s - Annual Return 15 February 2002
RESOLUTIONS - N/A 18 September 2001
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 07 February 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 30 June 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 05 June 1995
363s - Annual Return 05 February 1995
288 - N/A 05 February 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 15 February 1994
288 - N/A 21 August 1993
AA - Annual Accounts 25 July 1993
363s - Annual Return 01 February 1993
288 - N/A 01 February 1993
AA - Annual Accounts 14 September 1992
363b - Annual Return 03 February 1992
288 - N/A 02 January 1992
AA - Annual Accounts 30 October 1991
288 - N/A 16 February 1991
363a - Annual Return 16 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
NEWINC - New incorporation documents 09 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 14 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.