Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.F. REFRIGERATION LIMITED
Company Information for

M.F. REFRIGERATION LIMITED

THIRSK INDUSTRIAL PARK, YORK ROAD, THIRSK, NORTH YORKSHIRE, YO7 3BX,
Company Registration Number
02176386
Private Limited Company
Active

Company Overview

About M.f. Refrigeration Ltd
M.F. REFRIGERATION LIMITED was founded on 1987-10-12 and has its registered office in Thirsk. The organisation's status is listed as "Active". M.f. Refrigeration Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M.F. REFRIGERATION LIMITED
 
Legal Registered Office
THIRSK INDUSTRIAL PARK
YORK ROAD
THIRSK
NORTH YORKSHIRE
YO7 3BX
Other companies in TN14
 
Filing Information
Company Number 02176386
Company ID Number 02176386
Date formed 1987-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.F. REFRIGERATION LIMITED
Is this data useful to you?
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.

Company Officers of M.F. REFRIGERATION LIMITED

Current Directors
Officer Role Date Appointed
JANET PATRICIA FILMER
Company Secretary 1992-12-21
JANET PATRICIA FILMER
Director 1992-12-21
MICHAEL JOHN FILMER
Director 1992-12-21
MICHAEL JOHN FILMER
Director 2004-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET PATRICIA FILMER EVOLUTION COOLING SERVICES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL JOHN FILMER EVOLUTION COOLING SERVICES LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off
MICHAEL JOHN FILMER EVOLUTION REFRIGERATION HOLDINGS LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16Compulsory strike-off action has been discontinued
2024-03-13CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-01-29DIRECTOR APPOINTED PATRIZIO GALLETTA
2024-01-29APPOINTMENT TERMINATED, DIRECTOR MARCO BOSELLI
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-12DIRECTOR APPOINTED MR CLAUDIO COLOMBI
2023-09-12DIRECTOR APPOINTED MR UMBERTO CARLO FERRARIO
2023-09-12APPOINTMENT TERMINATED, DIRECTOR MAURO GALLAVOTTI
2023-09-12APPOINTMENT TERMINATED, DIRECTOR VALERIO MARCHI
2023-07-10APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN FARRAR
2023-04-25Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-04-25Memorandum articles filed
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12DIRECTOR APPOINTED MARCO BOSELLI
2022-09-12APPOINTMENT TERMINATED, DIRECTOR ANTONINO FRESOLONE
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTONINO FRESOLONE
2022-09-12AP01DIRECTOR APPOINTED MARCO BOSELLI
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM Unit 6 Connections Industrial Estate Vestry Road Sevenoaks Kent TN14 5DF
2019-11-01AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-11-01PSC07CESSATION OF JANET PATRICIA FILMER AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01PSC02Notification of Celli Group (Uk) Limited as a person with significant control on 2019-10-31
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATRICIA FILMER
2019-11-01TM02Termination of appointment of Janet Patricia Filmer on 2019-10-31
2019-11-01AP01DIRECTOR APPOINTED MR NIGEL JOHN FARRAR
2019-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-14PSC04Change of details for Mr Michael John Filmer as a person with significant control on 2016-12-21
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0121/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0121/12/12 ANNUAL RETURN FULL LIST
2012-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-06AR0121/12/11 ANNUAL RETURN FULL LIST
2011-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-12AR0121/12/10 ANNUAL RETURN FULL LIST
2010-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2009-12-21AR0121/12/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA FILMER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FILMER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FILMER / 21/12/2009
2009-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-01-05363aReturn made up to 21/12/08; full list of members
2008-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-15363sRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2007-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-23363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-10363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-24363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-04288aNEW DIRECTOR APPOINTED
2004-01-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-09363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-02AUDAUDITOR'S RESIGNATION
2002-01-04363aRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-29363aRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-08-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-24363aRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-26363aRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-06395PARTICULARS OF MORTGAGE/CHARGE
1998-01-05363aRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-05-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-26363aRETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS
1996-06-18AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-17363xRETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS
1995-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-06363xRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-04-2888(2)AD 22/03/94--------- £ SI 98@1=98 £ IC 2/100
1994-03-17287REGISTERED OFFICE CHANGED ON 17/03/94 FROM: THE OLD HOUSE LEAVES GREEN KESTON KENT BR2 6DS
1994-01-21363sRETURN MADE UP TO 21/12/93; FULL LIST OF MEMBERS
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-06363xRETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS
1992-10-20AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-13363xRETURN MADE UP TO 21/12/91; FULL LIST OF MEMBERS
1991-10-22AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-01-14363RETURN MADE UP TO 21/12/90; FULL LIST OF MEMBERS
1991-01-14AAFULL ACCOUNTS MADE UP TO 31/03/90
1989-12-14363RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS
1989-12-14288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-10-13AAFULL ACCOUNTS MADE UP TO 31/03/89
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M.F. REFRIGERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.F. REFRIGERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2005-03-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1998-05-06 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 20,900
Creditors Due Within One Year 2012-04-01 £ 826,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 M.F. REFRIGERATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 26,538
Current Assets 2012-04-01 £ 958,350
Debtors 2012-04-01 £ 718,660
Fixed Assets 2012-04-01 £ 191,068
Shareholder Funds 2012-04-01 £ 301,540
Stocks Inventory 2012-04-01 £ 213,152
Tangible Fixed Assets 2012-04-01 £ 191,068

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of M.F. REFRIGERATION LIMITED registering or being granted any patents
Domain Names

M.F. REFRIGERATION LIMITED owns 2 domain names.

mfrefrigeration.co.uk   mf-refrigeration.co.uk  

Trademarks
We have not found any records of M.F. REFRIGERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.F. REFRIGERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as M.F. REFRIGERATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where M.F. REFRIGERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.F. REFRIGERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.F. REFRIGERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.