MENDIP REFRIGERATION CONTROLS AND CONSULTANCY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04033595 |
Category | Private Limited Company |
Incorporated | 07 Jul 2000 |
Age | 23 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MENDIP REFRIGERATION CONTROLS AND CONSULTANCY SERVICES LIMITED is an active private limited company with number 04033595. It was incorporated 23 years, 10 months, 25 days ago, on 07 July 2000. The company address is Unit 607 6th Avenue Central Park Unit 607 6th Avenue Central Park, Bristol, BS14 9BZ, Avon.
Company Fillings
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Resolution
Date: 13 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Jul 2022
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Imtiaz Ahmed
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shameem Ahmed
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 21 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date
Date: 14 Aug 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Change registered office address company with date old address
Date: 02 Aug 2012
Action Date: 02 Aug 2012
Category: Address
Type: AD01
Old address: Unit 607 6Th Avenue Central Park Petherton Road Hengrove Bristol BS14 9BZ
Change date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Appoint person secretary company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shameem Ahmed
Documents
Termination director company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Loyley
Documents
Termination secretary company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iain Loyley
Documents
Capital return purchase own shares
Date: 08 Oct 2010
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 06 Oct 2010
Action Date: 06 Oct 2010
Category: Capital
Type: SH06
Date: 2010-10-06
Capital : 36 GBP
Documents
Resolution
Date: 06 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Richard Loyley
Change date: 2010-07-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Imtiaz Ahmed
Documents
Miscellaneous
Date: 24 Aug 2009
Category: Miscellaneous
Type: MISC
Description: Memorandum of capital dated 24/08/09
Documents
Legacy
Date: 24 Aug 2009
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 06/08/09
Documents
Resolution
Date: 24 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Resolution
Date: 11 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Legacy
Date: 28 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 19/07/06 from: unit 607 6TH avenue central park petherton road hengrove bristol avon BS14 9BZ
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 31 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 31/01/05 from: chew valley garage bristol road, chew stoke bristol banes BS40 8XE
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 02 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
Legacy
Date: 11 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members; amend
Documents
Legacy
Date: 30 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/07/00--------- £ si 90@1
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 08 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 18/10/00 from: mendip house silver street cheddar somerset BS27 3LE
Documents
Some Companies
ALLEN GLANVILLE HOLDINGS LIMITED
VICTORIA HOUSE,FARNBOROUGH,GU14 7PG
Number: | 00491819 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MONTEREY COURT,LEICESTER,LE5 1AU
Number: | 09424641 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WATER ROW,GLASGOW,G51 3UW
Number: | SC151359 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
LOWER HAWKSFOLD,SURREY,GU27 3NR
Number: | 03723891 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RIVERSIDE PLACE,FORDINGBRIDGE,SP6 1RR
Number: | 11305104 |
Status: | ACTIVE |
Category: | Private Limited Company |
316 FULLWELL AVENUE,ILFORD,IG5 0SA
Number: | 10206565 |
Status: | ACTIVE |
Category: | Private Limited Company |