REFRIGERATION PRODUCTS (1999) LIMITED

Unit 39 Somerton Industrial Estate Unit 39 Somerton Industrial Estate, Belfast, BT3 9JP
StatusACTIVE
Company No.NI034576
CategoryPrivate Limited Company
Incorporated03 Aug 1998
Age25 years, 9 months, 27 days
JurisdictionNorthern Ireland

SUMMARY

REFRIGERATION PRODUCTS (1999) LIMITED is an active private limited company with number NI034576. It was incorporated 25 years, 9 months, 27 days ago, on 03 August 1998. The company address is Unit 39 Somerton Industrial Estate Unit 39 Somerton Industrial Estate, Belfast, BT3 9JP.



Company Fillings

Date: 24 May 2024

Type: ANNOTATION

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-03-20

Psc name: Insulcon Technical Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerard Mcdonagh

Cessation date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seamus Kerr

Appointment date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-20

Officer name: Mr Padraig Gillen

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Mcdonagh

Termination date: 2024-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remco Boerefijn

Appointment date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Mcdonagh

Termination date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cherrill

Termination date: 2024-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 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: 02 Sep 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Mcdonagh

Change date: 2012-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Capital cancellation shares

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Capital

Type: SH06

Capital : 800 GBP

Date: 2010-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Annual-return

Type: 371A(NI)

Description: 03/08/09 annual return form

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 371SR(NI)

Description: 03/08/08

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 03/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 03/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 03/08/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 09 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 03/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/04 annual accts

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 03/08/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/03/03 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 371S(NI)

Description: 03/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Apr 2003

Category: Accounts

Type: AC(NI)

Description: 31/03/02 annual accts

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Annual-return

Type: 371S(NI)

Description: 03/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 371S(NI)

Description: 03/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Accounts

Type: AC(NI)

Description: 31/03/01 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2000

Category: Accounts

Type: AC(NI)

Description: 31/03/00 annual accts

Documents

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 03/08/00 annual return shuttle

Documents

Legacy

Date: 05 Sep 2000

Category: Accounts

Type: AC(NI)

Description: 31/08/99 annual accts

Documents

Legacy

Date: 31 Aug 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 07 Aug 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 16 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 03/08/99 annual return shuttle

Documents

Legacy

Date: 11 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 11 May 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 04 May 1999

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Resolution

Date: 31 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 19 Jan 1999

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Legacy

Date: 19 Jan 1999

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Jan 1999

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

Legacy

Date: 03 Aug 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 03 Aug 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

Legacy

Date: 03 Aug 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 03 Aug 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 03 Mar 1998

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents


Some Companies

AVIS ENGRAVING SERVICES LIMITED

13 PORTSDOWN AVENUE, DRAYTON,HANTS,PO6 1EJ

Number:04760227
Status:ACTIVE
Category:Private Limited Company

JUSTIN MCCARRON LIMITED

24 ALBANY ROAD,ST LEONARDS ON SEA,TN38 0LN

Number:08886861
Status:ACTIVE
Category:Private Limited Company

LEKS GROUP LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10739210
Status:ACTIVE
Category:Private Limited Company

MCR DIGITAL MARKETING LIMITED

35 STAMFORD NEW ROAD,ALTRINCHAM,WA14 1EB

Number:11235426
Status:ACTIVE
Category:Private Limited Company

SAXON SURFACING LTD

35 ROSELEIGH AVENUE,MAIDSTONE,ME16 0AS

Number:06948275
Status:ACTIVE
Category:Private Limited Company

THAI MASSAGE MANCHESTER LTD

76B PORTLAND STREET,MANCHESTER,M1 4GU

Number:10695983
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