MRS PROTHERM REFRIGERATION LIMITED
Status | ACTIVE |
Company No. | 04212681 |
Category | Private Limited Company |
Incorporated | 09 May 2001 |
Age | 23 years, 24 days |
Jurisdiction | England Wales |
SUMMARY
MRS PROTHERM REFRIGERATION LIMITED is an active private limited company with number 04212681. It was incorporated 23 years, 24 days ago, on 09 May 2001. The company address is Norfolk Lane, Cleethiorpes, DN35 8BB.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-29
Officer name: Mike Roy Smith
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-29
Psc name: Mr Mike Roy Smith
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Dec 2019
Action Date: 09 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042126810001
Charge creation date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Change account reference date company previous extended
Date: 15 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-31
New date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person secretary company with change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Roy Smith
Change date: 2017-05-22
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-22
Officer name: Mike Roy Smith
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Roy Smith
Documents
Termination secretary company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Apr Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Change corporate secretary company with change date
Date: 28 May 2012
Action Date: 09 May 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-05-09
Officer name: Apr Secretaries Ltd
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Statement of companys objects
Date: 07 Jul 2011
Category: Change-of-constitution
Type: CC04
Documents
Certificate change of name company
Date: 05 Jul 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed protherm refrigeration LIMITED\certificate issued on 05/07/11
Documents
Change of name notice
Date: 05 Jul 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 31/08/2009
Documents
Legacy
Date: 07 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 07/08/2009 from unit W1 marsden road grimsby south humberside DN31 3SG united kingdom
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from norfolk lane cleethorpes south humberside DN35 8BB
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from unit W1 marsden road fish docks grimsby north east lincolnshire DN31 3SG
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 09 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 16 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/04; full list of members
Documents
Legacy
Date: 20 May 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 20 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/12/02--------- £ si 101@1=101 £ ic 1/102
Documents
Legacy
Date: 19 Dec 2002
Category: Address
Type: 287
Description: Registered office changed on 19/12/02 from: 6 waldorf road humberston north east lincolnshire DN35 0QD
Documents
Gazette filings brought up to date
Date: 12 Nov 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 06 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/02; full list of members
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 05/10/01 from: ambleside covenham st. Mary louth lincolnshire LN11 0PG
Documents
Certificate change of name company
Date: 25 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed protherm electrical LIMITED\certificate issued on 25/06/01
Documents
Legacy
Date: 18 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 18/06/01 from: 16 churchill way cardiff CF10 2DX
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed protherm refrigeration electrica l & engineering services LIMITED\certificate issued on 14/06/01
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
SUITE D ASTOR HOUSE 282 LICHFIELD ROAD,SUTTON COLDFIELD,B74 2UG
Number: | 08059861 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORDS MEADOW INDUSTRIAL ESTATE,EXETER,EX17 1HN
Number: | 02969300 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9S ELEY INDUSTRIAL ESTATE ELEY ROAD,LONDON,N18 3BD
Number: | 08911138 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHER FORSTER (WEST BYFLEET) LIMITED
12 STATION APPROACH,WEST BYFLEET,KT14 6NG
Number: | 00829031 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 LETT LANE LETT LANE,SWANSCOMBE,DA10 1BS
Number: | 11385949 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAMESIDE SCALE SERVICES LIMITED
22 SILVERTHORNE CLOSE,STALYBRIDGE,SK15 2DQ
Number: | 07333128 |
Status: | ACTIVE |
Category: | Private Limited Company |