B.L. REFRIGERATION & AIR CONDITIONING LIMITED
Status | ACTIVE |
Company No. | NI012775 |
Category | Private Limited Company |
Incorporated | 24 May 1978 |
Age | 46 years, 15 days |
Jurisdiction | Northern Ireland |
SUMMARY
B.L. REFRIGERATION & AIR CONDITIONING LIMITED is an active private limited company with number NI012775. It was incorporated 46 years, 15 days ago, on 24 May 1978. The company address is Unit B2 Sydenham Business Park Unit B2 Sydenham Business Park, Belfast, BT3 9LE, Northern Ireland.
Company Fillings
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 02 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-02
Officer name: Keith Elliott
Documents
Termination secretary company with name termination date
Date: 14 Mar 2024
Action Date: 02 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-03-02
Officer name: Keith Elliott
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Second filing of confirmation statement with made up date
Date: 25 Jan 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-06-30
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 04 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-04
Officer name: Mr Christopher Bailie
Documents
Confirmation statement
Date: 31 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Original description: 30/06/20 Statement of Capital gbp 6263
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 28 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-28
Officer name: Glenn Mcgregor
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 11 Jul 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Bailie
Notification date: 2017-12-19
Documents
Change to a person with significant control
Date: 10 Jul 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-19
Psc name: Mr David Leslie Bailie
Documents
Resolution
Date: 19 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Dec 2017
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Keith Elliott
Change date: 2016-12-01
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Mcgregor
Appointment date: 2016-12-08
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-01
Officer name: Mr David Leslie Bailie
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Brittain
Appointment date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
Old address: Unit 3 Channel Commercial Park Queens Island Belfast BT3 9DT
New address: Unit B2 Sydenham Business Park 17 Heron Road Belfast BT3 9LE
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person secretary company with change date
Date: 20 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-30
Officer name: Keith Elliott
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Bailie
Change date: 2010-06-30
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Keith Elliott
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 30/06/09 annual return shuttle
Documents
Legacy
Date: 01 Mar 2009
Category: Annual-return
Type: 371SR(NI)
Description: 30/06/08
Documents
Legacy
Date: 19 Feb 2009
Category: Other
Type: SD(NI)
Description: Statutory declaration
Documents
Legacy
Date: 05 Nov 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Jul 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 17 Jun 2008
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 13 Jun 2008
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Resolution
Date: 06 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2008
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 02 Nov 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/06/07 annual return shuttle
Documents
Legacy
Date: 09 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 18 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/06/06 annual return shuttle
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: AC(NI)
Description: 31/12/04 annual accts
Documents
Legacy
Date: 13 Aug 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/06/05 annual return shuttle
Documents
Legacy
Date: 28 Oct 2004
Category: Accounts
Type: AC(NI)
Description: 31/12/03 annual accts
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/06/04 annual return shuttle
Documents
Legacy
Date: 13 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/12/02 annual accts
Documents
Legacy
Date: 12 Sep 2003
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 21 Jul 2003
Category: Annual-return
Type: 371S(NI)
Description: 30/06/03 annual return shuttle
Documents
Legacy
Date: 24 Sep 2002
Category: Accounts
Type: AC(NI)
Description: 31/12/01 annual accts
Documents
Legacy
Date: 05 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 30/06/02 annual return shuttle
Documents
Legacy
Date: 02 Nov 2001
Category: Accounts
Type: AC(NI)
Description: 31/12/00 annual accts
Documents
Legacy
Date: 21 Jul 2001
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Resolution
Date: 21 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2001
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 17 Jul 2001
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 17 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/06/01 annual return shuttle
Documents
Legacy
Date: 27 Oct 2000
Category: Accounts
Type: AC(NI)
Description: 31/12/99 annual accts
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 371S(NI)
Description: 30/06/00 annual return shuttle
Documents
Legacy
Date: 11 Oct 1999
Category: Accounts
Type: AC(NI)
Description: 31/12/98 annual accts
Documents
Legacy
Date: 25 Jul 1999
Category: Annual-return
Type: 371S(NI)
Description: 30/06/99 annual return shuttle
Documents
Legacy
Date: 01 Feb 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 30 Sep 1998
Category: Accounts
Type: AC(NI)
Description: 31/12/97 annual accts
Documents
Legacy
Date: 15 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 30/06/98 annual return shuttle
Documents
Legacy
Date: 26 Aug 1997
Category: Accounts
Type: AC(NI)
Description: 31/12/96 annual accts
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 30/06/97 annual return shuttle
Documents
Legacy
Date: 07 Jan 1997
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 07 Jan 1997
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 07 Jan 1997
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 07 Jan 1997
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 30 Sep 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 10 Jul 1996
Category: Annual-return
Type: 371S(NI)
Description: 30/06/96 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 10 May 1996
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 08 Nov 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 31 Aug 1995
Category: Annual-return
Type: 371S(NI)
Description: 30/06/95 annual return shuttle
Documents
Legacy
Date: 04 Oct 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 21 Sep 1994
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 30 Aug 1994
Category: Annual-return
Type: 371S(NI)
Description: 30/06/94 annual return shuttle
Documents
Legacy
Date: 01 Nov 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Legacy
Date: 10 Sep 1993
Category: Annual-return
Type: 371S(NI)
Description: 30/06/93 annual return shuttle
Documents
Some Companies
JURA JURA,BIRCH VALE,SK22 1BS
Number: | 10150057 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAME ROBB ASSOCIATES SGP LIMITED
DOLPHIN HOUSE ABBAS BUSINESS CENTRE,NR WINCHESTER,SO21 1BQ
Number: | 08740204 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL MARITIME SERVICES LIMITED
VIEWLANDS BROOMEHALL ROAD,DORKING,RH5 6HJ
Number: | 03426681 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST SIMPLY ACCOUNTING LIMITED
6 ATLAS COURT,BATHGATE,EH48 2TE
Number: | SC318404 |
Status: | ACTIVE |
Category: | Private Limited Company |
133 HIGHAM ROAD,LONDON,N17 6NU
Number: | 11411840 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 OSWALD ROAD,SCUNTHORPE,DN15 7PA
Number: | 08971505 |
Status: | ACTIVE |
Category: | Private Limited Company |