• UK
  • H F REFRIGERATION LTD - 250 King Edward Street, Grimsby, DN31 3JX, England, United Kingdom

Company Information

Company registration number
06644963
Company Status
LIVE
Country
United Kingdom
Registered Address
250 King Edward Street
Grimsby
DN31 3JX
England
250 King Edward Street, Grimsby, DN31 3JX, England UK

Management

Managing Directors
CLAIRE FRANKLIN
ROBERT JAMES FRANKLIN
FRANKLIN, Claire
FRANKLIN, Robert James
Company secretaries
BLOW ABBOTT SECRETARIAL SERVICES LIMITED

Company Details

Type of Business
ltd
Incorporated
2008-07-14
Age Of Company
2008-07-14 15 years
SIC/NACE
33170

Ownership

Beneficial Owners
Mr Robert James Franklin
Mrs Claire Franklin
Mrs Claire Franklin

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
H F REFRIDGERATION LTD
Filing of Accounts
Due Date: 2025-08-31
Last Date: 2023-11-30
Last Return Made Up To:
2016-07-14
Annual Return
Due Date: 2024-07-28
Last Date: 2023-07-14

H F REFRIGERATION LTD Company Description

H F REFRIGERATION LTD is a ltd registered in United Kingdom with the Company reg no 06644963. Its current trading status is "live". It was registered 2008-07-14. It was previously called H F REFRIDGERATION LTD. It has declared SIC or NACE codes as "33170". It has 4 directors and 1 secretary. The latest accounts are filed up to 2023-11-30. The latest annual return was filed up to 2016-07-14.It can be contacted at 250 King Edward Street .
More information

Get H F REFRIGERATION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: H F Refrigeration Ltd - 250 King Edward Street, Grimsby, DN31 3JX, England, United Kingdom

2008-07-14 15 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for H F REFRIGERATION LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • accounts-with-accounts-type-unaudited-abridged (2024-04-10) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2023-07-19) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2023-04-13) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2022-07-15) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2022-03-11) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2021-08-06) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-04-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-07-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-08-27) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-05-20) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-01) - MR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2019-07-05) - AD01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2019-10-09) - TM02

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-07-25) - CS01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-07-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-07-23) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-21) - MR01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-07-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2017-07-07) - AA

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES (2016-07-21) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-08-17) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2016-07-21) - CS01

    Add to Cart
     
  • 30/11/15 TOTAL EXEMPTION SMALL (2016-08-17) - AA

    Add to Cart
     
  • 30/11/14 TOTAL EXEMPTION SMALL (2015-08-26) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-07-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-08-26) - AA

    Add to Cart
     
  • 14/07/15 FULL LIST (2015-07-16) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-11) - AA

    Add to Cart
     
  • 30/11/13 TOTAL EXEMPTION SMALL (2014-03-11) - AA

    Add to Cart
     
  • 14/07/14 FULL LIST (2014-07-29) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-29) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-22) - AR01

    Add to Cart
     
  • 30/11/12 TOTAL EXEMPTION SMALL (2013-04-09) - AA

    Add to Cart
     
  • 14/07/13 FULL LIST (2013-08-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-04-09) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED CLAIRE FRANKLIN (2012-04-04) - AP01

    Add to Cart
     
  • 30/11/11 TOTAL EXEMPTION SMALL (2012-03-30) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FRANKLIN / 27/01/2012 (2012-02-13) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FRANKLIN / 10/01/2012 (2012-01-10) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 10/01/2012 FROM (2012-01-10) - AD01

    Add to Cart
     
  • appoint-person-director-company-with-name (2012-04-04) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-08-09) - AR01

    Add to Cart
     
  • legacy (2012-06-06) - MG02

    Add to Cart
     
  • DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 (2012-06-06) - MG02

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA

    Add to Cart
     
  • 14/07/12 FULL LIST (2012-08-09) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-02-13) - CH01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-01-10) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-01-10) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-09-19) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-08-31) - AA

    Add to Cart
     
  • termination-director-company-with-name (2011-09-05) - TM01

    Add to Cart
     
  • 14/07/11 FULL LIST (2011-09-19) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOWARD (2011-09-05) - TM01

    Add to Cart
     
  • 30/11/10 TOTAL EXEMPTION SMALL (2011-08-31) - AA

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2010-11-16) - MG01

    Add to Cart
     
  • 14/07/10 FULL LIST (2010-08-11) - AR01

    Add to Cart
     
  • CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLOW ABBOTT SECRETARIAL SERVICES LTD / 14/07/2010 (2010-08-11) - CH04

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FRANKLIN / 14/07/2010 (2010-08-11) - CH01

    Add to Cart
     
  • 30/11/09 TOTAL EXEMPTION SMALL (2010-04-14) - AA

    Add to Cart
     
  • legacy (2010-11-16) - MG01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01

    Add to Cart
     
  • change-corporate-secretary-company-with-change-date (2010-08-11) - CH04

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-08-11) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-04-14) - AA

    Add to Cart
     
  • legacy (2009-08-11) - 363a

    Add to Cart
     
  • RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS (2009-08-11) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/07/2008 FROM (2008-07-18) - 287

    Add to Cart
     
  • COMPANY NAME CHANGED H F REFRIDGERATION LTD (2008-07-22) - CERTNM

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-07-14) - NEWINC

    Add to Cart
     
  • legacy (2008-07-18) - 287

    Add to Cart
     
  • certificate-change-of-name-company (2008-07-22) - CERTNM

    Add to Cart
     
  • legacy (2008-08-05) - 225

    Add to Cart
     
  • CURREXT FROM 31/07/2009 TO 30/11/2009 (2008-08-05) - 225

    Add to Cart
     
  • incorporation-company (2008-07-14) - NEWINC

    Add to Cart
     

expand_less