FREEZER SERVICES LIMITED

Watkin Street South Watkin Street South, Grimsby, DN31 1XT, North Humberside
StatusACTIVE
Company No.03618428
CategoryPrivate Limited Company
Incorporated19 Aug 1998
Age25 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

FREEZER SERVICES LIMITED is an active private limited company with number 03618428. It was incorporated 25 years, 8 months, 27 days ago, on 19 August 1998. The company address is Watkin Street South Watkin Street South, Grimsby, DN31 1XT, North Humberside.



Company Fillings

Capital allotment shares

Date: 04 Mar 2024

Action Date: 01 Feb 2024

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2024-02-01

Documents

View document PDF

Memorandum articles

Date: 04 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Mar 2024

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2024

Action Date: 30 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2023

Action Date: 19 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Aug 2023

Action Date: 17 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-17

Charge number: 036184280011

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036184280010

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036184280009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2022

Action Date: 19 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2021

Action Date: 30 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036184280010

Charge creation date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036184280006

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036184280007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2019

Action Date: 22 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-22

Charge number: 036184280009

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 19 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-19

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 29 Aug 2017

Action Date: 03 Aug 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 19 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-19

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 16 Aug 2016

Action Date: 03 Aug 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 19 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-19

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 19 Aug 2015

Action Date: 03 Aug 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2014

Action Date: 29 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-29

Made up date: 2013-08-30

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 12 Aug 2014

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 07 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036184280008

Charge creation date: 2014-08-07

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036184280006

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036184280007

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036184280005

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 May 2014

Action Date: 30 Aug 2013

Category: Accounts

Type: AA01

New date: 2013-08-30

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036184280005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 19 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Legacy

Date: 28 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 28 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 19 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 19 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Legacy

Date: 30 Dec 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2011

Action Date: 19 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard James Swain

Change date: 2010-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 19 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 28 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/08; no change of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 190a

Description: Location of debenture register (non legible)

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 16/09/2008 from 36 high street cleethorpes DN35 8JN

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2003

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2001

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Resolution

Date: 24 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Sep 1999

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Aug 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE013346
Status:ACTIVE
Category:Charitable Incorporated Organisation

BABY BARROW LIMITED

"OLD NATWEST BANK",LIVERPOOL,L24 9HZ

Number:04998800
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BAOT LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11284753
Status:ACTIVE
Category:Private Limited Company

GENESYST UK LIMITED

4 THE MOORINGS,ASHTON-UNDER-LYNE,OL5 9BZ

Number:07018973
Status:ACTIVE
Category:Private Limited Company

JENNIFER GIBSON CONSULTING LIMITED

5 COMPTON PLACE,CHESTER,CH4 8DX

Number:10270992
Status:ACTIVE
Category:Private Limited Company
Number:CE003479
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source