Company NameBeswick Refrigeration Services Ltd
DirectorsGareth Beswick and James Beswick
Company StatusActive
Company Number07729737
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Gareth Beswick
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Director NameMr James Beswick
Date of BirthJuly 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

Contact

Websitebeswickrefrigeration.com
Telephone0161 4308380
Telephone regionManchester

Location

Registered AddressAlpha House
4 Greek Street
Stockport
Cheshire
SK3 8AB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Gareth Beswick
50.00%
Ordinary
50 at £1James Beswick
50.00%
Ordinary

Financials

Year2014
Net Worth£8,043
Cash£31,834
Current Liabilities£389,837

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

16 September 2020Delivered on: 22 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit a bankside business park, coronation street, stockport SK5 7PG registered under land registry title number MAN106151.
Outstanding
16 June 2017Delivered on: 20 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

4 November 2020Notification of Gareth Beswick as a person with significant control on 6 April 2016 (2 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 November 2020Change of details for Mr James Beswick as a person with significant control on 6 April 2016 (2 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 September 2020Registration of charge 077297370002, created on 16 September 2020 (8 pages)
9 September 2020Director's details changed for Mr James Beswick on 9 September 2020 (2 pages)
25 August 2020Director's details changed for Gareth Beswick on 25 August 2020 (2 pages)
25 August 2020Registered office address changed from Alpha 4 Greek Street Stockport Cheshire SK3 8AB to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 25 August 2020 (1 page)
7 August 2020Registered office address changed from 24 Broad Street Salford Lancashire M6 5BY to Alpha 4 Greek Street Stockport Cheshire SK3 8AB on 7 August 2020 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
20 June 2017Registration of charge 077297370001, created on 16 June 2017 (5 pages)
20 June 2017Registration of charge 077297370001, created on 16 June 2017 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
8 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
8 April 2015Previous accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)