About

Registered Number: 04438155
Date of Incorporation: 14/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Unit 36 Greenway Business Centre, Harlow Business Park, Harlow, Essex, CM19 5QE

 

Stonegrove Refrigeration Services Ltd was founded on 14 May 2002 and are based in Harlow, it has a status of "Active". There are 5 directors listed for this company. 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
CASHMORE, Daniel 01 April 2007 - 1
LETCHFORD, Kerry Anton 31 May 2008 - 1
CASHMORE, Raymond George 14 May 2002 09 May 2012 1
COLE, David William 14 May 2002 15 October 2002 1
FITGERALD, Barry Leslie 14 May 2002 31 March 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 09 July 2020
CH01 - Change of particulars for director 08 July 2020
CH03 - Change of particulars for secretary 08 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 23 December 2013
SH06 - Notice of cancellation of shares 25 November 2013
SH03 - Return of purchase of own shares 25 November 2013
AR01 - Annual Return 11 July 2013
SH06 - Notice of cancellation of shares 02 July 2013
SH03 - Return of purchase of own shares 02 July 2013
AA - Annual Accounts 13 December 2012
SH06 - Notice of cancellation of shares 07 November 2012
SH03 - Return of purchase of own shares 07 November 2012
AR01 - Annual Return 25 June 2012
SH06 - Notice of cancellation of shares 22 May 2012
SH03 - Return of purchase of own shares 22 May 2012
RESOLUTIONS - N/A 16 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 14 December 2011
AR01 - Annual Return 17 May 2011
CH01 - Change of particulars for director 17 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 14 October 2009
395 - Particulars of a mortgage or charge 26 August 2009
363a - Annual Return 29 May 2009
287 - Change in situation or address of Registered Office 17 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
169 - Return by a company purchasing its own shares 08 April 2008
RESOLUTIONS - N/A 19 March 2008
RESOLUTIONS - N/A 19 March 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 06 September 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 05 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 16 November 2005
395 - Particulars of a mortgage or charge 22 April 2005
395 - Particulars of a mortgage or charge 22 April 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 24 December 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
RESOLUTIONS - N/A 27 November 2003
363s - Annual Return 22 August 2003
288b - Notice of resignation of directors or secretaries 13 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
225 - Change of Accounting Reference Date 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 20 August 2009 Outstanding

N/A

Charge of deposit 11 April 2005 Outstanding

N/A

Debenture 11 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.