Company NameW & M Refrigeration Limited
DirectorsDavid James Wilson and Lee Miller
Company StatusActive
Company Number08172300
CategoryPrivate Limited Company
Incorporation Date8 August 2012(11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr David James Wilson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2012(same day as company formation)
RoleRefrigeration Engineer
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ
Director NameLee Miller
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address70 High Street
Chislehurst
Kent
BR7 5AQ

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David James Wilson
50.00%
Ordinary
50 at £1Lee Miller
50.00%
Ordinary

Financials

Year2014
Net Worth-£154
Cash£401
Current Liabilities£24,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 May 2019Director's details changed for Mr David James Wilson on 29 May 2019 (2 pages)
29 May 2019Director's details changed for Lee Miller on 29 May 2019 (2 pages)
29 May 2019Change of details for Mr Lee Miller as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Change of details for Mr David James Wilson as a person with significant control on 29 May 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 100
(3 pages)
26 October 2012Appointment of Lee Miller as a director (2 pages)
26 October 2012Appointment of Lee Miller as a director (2 pages)
12 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
12 September 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
8 August 2012Incorporation (43 pages)
8 August 2012Incorporation (43 pages)