M.F. REFRIGERATION LIMITED
Status | ACTIVE |
Company No. | 02176386 |
Category | Private Limited Company |
Incorporated | 12 Oct 1987 |
Age | 36 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
M.F. REFRIGERATION LIMITED is an active private limited company with number 02176386. It was incorporated 36 years, 6 months, 17 days ago, on 12 October 1987. The company address is Thirsk Industrial Park Thirsk Industrial Park, Thirsk, YO7 3BX, North Yorkshire, England.
Company Fillings
Gazette filings brought up to date
Date: 16 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 21 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-21
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 18 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marco Boselli
Termination date: 2023-12-18
Documents
Appoint person director company with name date
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patrizio Galletta
Appointment date: 2024-01-25
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-10
Officer name: Claudio Colombi
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 10 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-10
Officer name: Mr Federico Testarella
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-11
Officer name: Valerio Marchi
Documents
Termination director company with name termination date
Date: 12 Sep 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mauro Gallavotti
Termination date: 2023-08-02
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-11
Officer name: Mr Umberto Carlo Ferrario
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-11
Officer name: Mr Claudio Colombi
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 14 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-14
Officer name: Nigel John Farrar
Documents
Resolution
Date: 25 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 21 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-21
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonino Fresolone
Termination date: 2022-09-12
Documents
Appoint person director company with name date
Date: 12 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marco Boselli
Appointment date: 2022-09-12
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 21 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-21
Documents
Accounts with accounts type small
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 21 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-21
Documents
Accounts with accounts type small
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 26 Mar 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 21 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-21
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-01
New address: Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX
Old address: Unit 6 Connections Industrial Estate Vestry Road Sevenoaks Kent TN14 5DF
Documents
Change account reference date company current shortened
Date: 01 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Cessation of a person with significant control
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: Michael John Filmer
Documents
Cessation of a person with significant control
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janet Patricia Filmer
Cessation date: 2019-10-31
Documents
Notification of a person with significant control
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-31
Psc name: Celli Group (Uk) Limited
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Michael John Filmer
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Michael John Filmer
Documents
Termination director company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-31
Officer name: Janet Patricia Filmer
Documents
Termination secretary company with name termination date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Patricia Filmer
Termination date: 2019-10-31
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antonino Fresolone
Appointment date: 2019-10-31
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Valerio Marchi
Appointment date: 2019-10-31
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mauro Gallavotti
Appointment date: 2019-10-31
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel John Farrar
Appointment date: 2019-10-31
Documents
Mortgage satisfy charge full
Date: 30 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 21 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-21
Psc name: Mr Michael John Filmer
Documents
Change to a person with significant control
Date: 14 Oct 2019
Action Date: 21 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janet Patricia Filmer
Change date: 2016-12-21
Documents
Accounts with accounts type small
Date: 13 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 21 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-21
Documents
Accounts with accounts type small
Date: 26 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 21 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-21
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 21 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-21
Documents
Accounts with accounts type small
Date: 30 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-21
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 21 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-21
Documents
Accounts with accounts type small
Date: 19 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 21 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-21
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 21 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-21
Documents
Accounts with accounts type small
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 21 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-21
Documents
Accounts with accounts type small
Date: 06 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 21 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-21
Documents
Accounts with accounts type small
Date: 08 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-21
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Janet Patricia Filmer
Change date: 2009-12-21
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-21
Officer name: Michael John Filmer
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 21 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Filmer
Change date: 2009-12-21
Documents
Accounts with accounts type small
Date: 12 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/08; full list of members
Documents
Accounts with accounts type small
Date: 08 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/07; no change of members
Documents
Accounts with accounts type small
Date: 13 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/06; full list of members
Documents
Accounts with accounts type small
Date: 14 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/05; full list of members
Documents
Accounts with accounts type small
Date: 12 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/04; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/12/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jan 1998
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/97; full list of members
Documents
Accounts with accounts type full
Date: 27 May 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 26 Jan 1997
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/96; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Feb 1996
Category: Annual-return
Type: 363x
Description: Return made up to 21/12/95; full list of members
Documents
Accounts with accounts type small
Date: 23 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 06 Jan 1995
Category: Annual-return
Type: 363x
Description: Return made up to 21/12/94; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 28 Apr 1994
Category: Capital
Type: 88(2)
Description: Ad 22/03/94--------- £ si 98@1=98 £ ic 2/100
Documents
Some Companies
57 BURNEY DRIVE,ESSEX,IG10 2DX
Number: | 06063555 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POPLAR COTTAGES,WEYBRIDGE,KT13 9NR
Number: | 07746015 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKS HEALTHCARE SERVICES LIMITED
WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 09404140 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
MANGO PROPERTIES (HULL) LIMITED
103 PRINCES AVENUE,HULL,HU5 3QP
Number: | 08834830 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROMAL CAPITAL (LIVERPOOL) LIMITED
C/O DSG CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 10878375 |
Status: | ACTIVE |
Category: | Private Limited Company |
CART HOUSE 2 COPLEY HILL BUSINESS PARK,BABRAHAM,CB22 3GN
Number: | 08786131 |
Status: | ACTIVE |
Category: | Private Limited Company |