-
SAFEGUARD REFRIGERATION SERVICES LTD - Riverside House, Irwell Street, Mancehster, M3 5EN, United Kingdom
Company Information
- Company registration number
- 04575963
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Riverside House
- Irwell Street
- Mancehster
- M3 5EN Riverside House, Irwell Street, Mancehster, M3 5EN UK
Management
- Managing Directors
- INGHAM, Ben Steven
- INGHAM, June
- Company secretaries
- INGHAM, June
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-10-29
- Dissolved on
- 2023-03-17
- SIC/NACE
- 33200
Ownership
- Beneficial Owners
- Mr Steven Ingham
- Mr Steven Ingham
- Mrs June Ingham
- Mrs June Ingham
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Filing of Accounts
- Due Date: 2022-03-31
- Last Date: 2020-06-30
- Annual Return
- Due Date: 2021-11-12
- Last Date: 2020-10-29
-
SAFEGUARD REFRIGERATION SERVICES LTD Company Description
- SAFEGUARD REFRIGERATION SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 04575963. Its current trading status is "closed". It was registered 2002-10-29. It has declared SIC or NACE codes as "33200". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-06-30.It can be contacted at Riverside House .
Get SAFEGUARD REFRIGERATION SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Safeguard Refrigeration Services Ltd - Riverside House, Irwell Street, Mancehster, M3 5EN, United Kingdom
Did you know? kompany provides original and official company documents for SAFEGUARD REFRIGERATION SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-liquidation (2023-03-17) - GAZ2
keyboard_arrow_right 2022
-
liquidation-administration-notice-deemed-approval-of-proposals (2022-07-12) - AM06
-
liquidation-in-administration-progress-report (2022-07-20) - AM10
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2022-12-09) - AM02
-
liquidation-in-administration-move-to-dissolution (2022-12-17) - AM23
-
liquidation-in-administration-progress-report (2022-12-17) - AM10
-
liquidation-voluntary-arrangement-completion (2022-01-12) - CVA4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2022-01-10) - CVA3
-
liquidation-in-administration-proposals (2022-01-10) - AM03
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-06-28) - AA
-
liquidation-in-administration-appointment-of-administrator (2021-12-31) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-31) - AD01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-20) - AA
-
confirmation-statement-with-no-updates (2020-11-03) - CS01
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2020-12-07) - CVA1
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-09) - MR01
-
appoint-person-director-company-with-name-date (2019-04-15) - AP01
-
confirmation-statement-with-updates (2019-11-05) - CS01
-
change-to-a-person-with-significant-control (2019-11-05) - PSC04
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
cessation-of-a-person-with-significant-control (2018-11-13) - PSC07
-
change-account-reference-date-company-previous-shortened (2018-08-20) - AA01
-
termination-director-company-with-name-termination-date (2018-07-24) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-01-24) - AA
-
accounts-with-accounts-type-total-exemption-full (2018-10-05) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-11-08) - PSC01
-
confirmation-statement-with-no-updates (2017-11-08) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-02) - AA
-
confirmation-statement-with-updates (2016-11-09) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-27) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-01-22) - AA
-
termination-director-company-with-name (2013-04-24) - TM01
-
capital-return-purchase-own-shares (2013-04-30) - SH03
-
resolution (2013-04-30) - RESOLUTIONS
-
capital-cancellation-shares (2013-04-30) - SH06
-
appoint-person-director-company-with-name (2013-09-19) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-12) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-20) - AR01
-
change-sail-address-company-with-old-address (2012-11-20) - AD02
-
accounts-with-accounts-type-total-exemption-small (2012-04-24) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
change-person-director-company-with-change-date (2011-11-17) - CH01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-04-15) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-01-22) - AA
-
change-person-director-company-with-change-date (2009-11-16) - CH01
-
move-registers-to-sail-company (2009-11-16) - AD03
-
change-sail-address-company (2009-11-16) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-16) - AR01
keyboard_arrow_right 2008
-
legacy (2008-11-05) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-23) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-27) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-28) - AA
-
legacy (2006-11-23) - 363s
keyboard_arrow_right 2005
-
legacy (2005-11-22) - 363s
-
legacy (2005-12-01) - 225
-
accounts-with-accounts-type-total-exemption-small (2005-09-21) - AA
-
legacy (2005-12-22) - 288a
-
legacy (2005-12-22) - 88(2)R
-
accounts-with-accounts-type-total-exemption-small (2005-12-01) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-08) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-07-06) - AA
keyboard_arrow_right 2003
-
legacy (2003-11-17) - 363s
keyboard_arrow_right 2002
-
legacy (2002-12-11) - 288a
-
legacy (2002-12-11) - 88(2)R
-
legacy (2002-12-11) - 225
-
legacy (2002-11-01) - 288b
-
incorporation-company (2002-10-29) - NEWINC