Company Information for C S REFRIGERATION LIMITED
23 CHANTRY LANE, GRIMSBY, SOUTH HUMBERSIDE, DN31 2LP,
|
Company Registration Number
06918265
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
C S REFRIGERATION LIMITED | |
Legal Registered Office | |
23 CHANTRY LANE GRIMSBY SOUTH HUMBERSIDE DN31 2LP Other companies in DN31 | |
Company Number | 06918265 | |
---|---|---|
Company ID Number | 06918265 | |
Date formed | 2009-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 28/05/2016 | |
Return next due | 25/06/2017 | |
Type of accounts |
Last Datalog update: | 2020-12-08 08:15:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA LOUISE SEDDON |
||
CRAIG SEDDON |
||
SAMANTHA LOUISE SEDDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT NIXON |
Company Secretary | ||
SAMANTHA LOUISE SEDDON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE SEDDON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 12/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE SEDDON / 01/04/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS SAMANTHA LOUISE SEDDON on 2015-04-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SEDDON / 01/04/2015 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/14 FROM 194-196 Victoria Street Grimsby N E Lincolnshire DN31 1NX England | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/14 FROM 17B Waltham Road Scartho Grimsby N E Lincolnshire DN33 2LY United Kingdom | |
AR01 | 28/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig Seddon on 2012-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/12 FROM 35 Louth Rd Grimsby N E Lincolnshire DN33 2HP | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA LOUISE SEDDON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/11 FROM 28 Dudley Street Grimsby N. E. Lincolnshire DN31 2AB United Kingdom | |
AR01 | 28/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 28/05/10 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR SAMANTHA SEDDON | |
288a | SECRETARY APPOINTED MRS SAMANTHA LOUISE SEDDON | |
288a | DIRECTOR APPOINTED MRS SAMANTHA LOUISE SEDDON | |
288b | APPOINTMENT TERMINATED SECRETARY SCOTT NIXON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43220 - Plumbing, heat and air-conditioning installation
Creditors Due After One Year | 2012-05-31 | £ 15,113 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 15,113 |
Creditors Due Within One Year | 2013-05-31 | £ 25,388 |
Creditors Due Within One Year | 2012-05-31 | £ 27,279 |
Creditors Due Within One Year | 2012-05-31 | £ 27,279 |
Creditors Due Within One Year | 2011-05-31 | £ 24,651 |
Provisions For Liabilities Charges | 2013-05-31 | £ 1,901 |
Provisions For Liabilities Charges | 2012-05-31 | £ 2,594 |
Provisions For Liabilities Charges | 2012-05-31 | £ 2,594 |
Provisions For Liabilities Charges | 2011-05-31 | £ 1,428 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C S REFRIGERATION LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,095 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,095 |
Called Up Share Capital | 2012-05-31 | £ 1,095 |
Called Up Share Capital | 2011-05-31 | £ 1,095 |
Cash Bank In Hand | 2013-05-31 | £ 29,648 |
Cash Bank In Hand | 2012-05-31 | £ 39,646 |
Cash Bank In Hand | 2012-05-31 | £ 39,646 |
Cash Bank In Hand | 2011-05-31 | £ 21,761 |
Current Assets | 2013-05-31 | £ 53,825 |
Current Assets | 2012-05-31 | £ 69,696 |
Current Assets | 2012-05-31 | £ 69,696 |
Current Assets | 2011-05-31 | £ 61,650 |
Debtors | 2013-05-31 | £ 24,177 |
Debtors | 2012-05-31 | £ 30,050 |
Debtors | 2012-05-31 | £ 30,050 |
Debtors | 2011-05-31 | £ 39,889 |
Shareholder Funds | 2013-05-31 | £ 46,564 |
Shareholder Funds | 2012-05-31 | £ 50,515 |
Shareholder Funds | 2012-05-31 | £ 50,515 |
Shareholder Funds | 2011-05-31 | £ 42,427 |
Tangible Fixed Assets | 2013-05-31 | £ 20,028 |
Tangible Fixed Assets | 2012-05-31 | £ 25,805 |
Tangible Fixed Assets | 2012-05-31 | £ 25,805 |
Tangible Fixed Assets | 2011-05-31 | £ 6,856 |
Debtors and other cash assets
C S REFRIGERATION LIMITED owns 1 domain names.
csrefrigeration.co.uk
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as C S REFRIGERATION LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |