About

Registered Number: 03607457
Date of Incorporation: 30/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Hortonwood 30, Telford, England, TF1 7YP

 

Founded in 1998, Viessmann Refrigeration Systems Ltd have registered office in Telford, England, it's status is listed as "Active". We do not know the number of employees at this business. Broadhurst, Paul Adrian, Whelan, James Michael, Long, John Terence, Long, Rita Margaret, Mullens, William Martin, Pieringer, Ulrich Bernd, Steadman, Stephen Paul are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADHURST, Paul Adrian 11 February 2019 - 1
WHELAN, James Michael 11 July 2014 - 1
LONG, John Terence 31 July 1998 20 January 2010 1
LONG, Rita Margaret 30 July 1998 20 January 2010 1
MULLENS, William Martin 05 May 2000 03 May 2004 1
PIERINGER, Ulrich Bernd 20 January 2010 11 July 2014 1
STEADMAN, Stephen Paul 01 December 2016 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
PSC09 - N/A 02 March 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 05 August 2019
PSC01 - N/A 29 July 2019
PSC07 - N/A 29 July 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 23 April 2018
AA - Annual Accounts 20 April 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
PSC02 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AP01 - Appointment of director 06 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 08 May 2016
SH01 - Return of Allotment of shares 29 January 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 21 April 2015
CERTNM - Change of name certificate 14 January 2015
CONNOT - N/A 14 January 2015
AR01 - Annual Return 25 July 2014
AD01 - Change of registered office address 24 July 2014
TM01 - Termination of appointment of director 18 July 2014
AP01 - Appointment of director 18 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 09 July 2010
TM01 - Termination of appointment of director 01 July 2010
AP01 - Appointment of director 24 February 2010
CERTNM - Change of name certificate 12 February 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
RESOLUTIONS - N/A 08 February 2010
AP01 - Appointment of director 08 February 2010
AP04 - Appointment of corporate secretary 08 February 2010
AD01 - Change of registered office address 08 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 06 August 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 18 August 2005
CERTNM - Change of name certificate 03 June 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
AA - Annual Accounts 19 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 25 August 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 15 August 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 16 August 2001
395 - Particulars of a mortgage or charge 18 June 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 25 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2000
225 - Change of Accounting Reference Date 05 July 2000
AA - Annual Accounts 12 May 2000
CERTNM - Change of name certificate 04 January 2000
363s - Annual Return 23 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.