B.L. REFRIGERATION & AIR CONDITIONING LIMITED

Unit B2 Sydenham Business Park Unit B2 Sydenham Business Park, Belfast, BT3 9LE, Northern Ireland
StatusACTIVE
Company No.NI012775
CategoryPrivate Limited Company
Incorporated24 May 1978
Age46 years, 15 days
JurisdictionNorthern 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2009

Category: Accounts

Type: AC(NI)

Description: 31/12/08 annual accts

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 30/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Mar 2009

Category: Annual-return

Type: 371SR(NI)

Description: 30/06/08

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Other

Type: SD(NI)

Description: Statutory declaration

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Resolution

Date: 06 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Accounts

Type: AC(NI)

Description: 31/12/06 annual accts

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 371S(NI)

Description: 30/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Accounts

Type: AC(NI)

Description: 31/12/05 annual accts

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 30/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 13 Aug 2005

Category: Annual-return

Type: 371S(NI)

Description: 30/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 30/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 21 Jul 2003

Category: Annual-return

Type: 371S(NI)

Description: 30/06/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Annual-return

Type: 371S(NI)

Description: 30/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 30/06/00 annual return shuttle

Documents

View document PDF

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

View document PDF

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

FOUNDERS MEDIA LTD

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

PENINSULA HOLDINGS LLC LTD.

133 HIGHAM ROAD,LONDON,N17 6NU

Number:11411840
Status:ACTIVE
Category:Private Limited Company

RAHMANS (SCUNTHORPE) LIMITED

82 OSWALD ROAD,SCUNTHORPE,DN15 7PA

Number:08971505
Status:ACTIVE
Category:Private Limited Company

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