FRESH WHEELS REFRIGERATION HIRE LTD

The Old Rectory The Old Rectory, Corby, NN18 8HA, England
StatusACTIVE
Company No.09761757
CategoryPrivate Limited Company
Incorporated04 Sep 2015
Age8 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

FRESH WHEELS REFRIGERATION HIRE LTD is an active private limited company with number 09761757. It was incorporated 8 years, 10 months, 2 days ago, on 04 September 2015. The company address is The Old Rectory The Old Rectory, Corby, NN18 8HA, England.



Company Fillings

Accounts with accounts type dormant

Date: 25 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mm Print Services Limited

Cessation date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Bernard Meadows

Notification date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-31

Psc name: Mm Print Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-30

Old address: 33 Greatford Road Uffington Stamford PE9 4SW England

New address: The Old Rectory Little Oakley Corby NN18 8HA

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Attley

Termination date: 2020-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Attley

Termination date: 2020-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr John Bernard Meadows

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-20

Officer name: Mr David John Attley

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-20

Officer name: Mr David Attley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

Old address: The Grey House 3 Broad Street Stamford Lincs PE9 1PG England

New address: 33 Greatford Road Uffington Stamford PE9 4SW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Bernard Meadows

Appointment date: 2018-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2018

Action Date: 15 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Roberts

Termination date: 2018-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 09 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-09

Officer name: Mrs Amy Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Incorporation company

Date: 04 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 FAIRHAZEL GARDENS RTM COMPANY LIMITED

24 FAIRHAZEL GARDENS,,NW6 3SJ

Number:05352057
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AB LIBASS LTD

FLAT 13, 8, BIRKBY CLOSE,LEICESTER,LE5 1PS

Number:11127113
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHARLES-GRAY RECRUITMENT LIMITED

30 OSBORN CRESCENT,GOSPORT,PO13 0SN

Number:11490017
Status:ACTIVE
Category:Private Limited Company

COPPARD SERVICES LIMITED

12 GREENWAY LANE,CHELTENHAM,GL52 6LB

Number:06450068
Status:ACTIVE
Category:Private Limited Company

LIAB SOLUTIONS LIMITED

52 ALEXANDRA PARK ROAD,LONDON,N10 2AD

Number:07434465
Status:ACTIVE
Category:Private Limited Company

SWALLOW MILL BUSINESS CENTRE LTD

SWALLOW MILL,STOCKPORT,SK1 3HJ

Number:09627757
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