K B REFRIGERATION LIMITED

K B REFRIGERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameK B REFRIGERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC102356
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of K B REFRIGERATION LIMITED?

    • Repair of other equipment (33190) / Manufacturing
    • Installation of industrial machinery and equipment (33200) / Manufacturing

    Where is K B REFRIGERATION LIMITED located?

    Registered Office Address
    31/33 Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for K B REFRIGERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for K B REFRIGERATION LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for K B REFRIGERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Termination of appointment of Barclay Feeney as a director on Jun 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James Anderson as a director on Feb 06, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Appointment of Mr Peter Richard Madelin as a director on Sep 13, 2021

    2 pagesAP01

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Susan Price as a director on Oct 09, 2019

    1 pagesTM01

    Termination of appointment of Susan Price as a secretary on Oct 09, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    31 pagesAA

    Confirmation statement made on Jun 20, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Susan Price as a secretary on Feb 01, 2019

    2 pagesAP03

    Termination of appointment of Peter Richard Madelin as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Peter Richard Madelin as a secretary on Jan 31, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    31 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Who are the officers of K B REFRIGERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, James
    c/o Carter Thermal Industries Ltd
    Lea Ford Road
    B33 9TX Birmingham
    90
    England
    Director
    c/o Carter Thermal Industries Ltd
    Lea Ford Road
    B33 9TX Birmingham
    90
    England
    United KingdomBritish155380320001
    HUFFLETT, Christopher Simon
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36
    England
    Director
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36
    England
    EnglandBritish246852720001
    MADELIN, Peter Richard
    Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    31/33
    Scotland
    Director
    Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    31/33
    Scotland
    United KingdomBritish205515840001
    SCOTT, John Carter
    35 Bellemere Road
    Hampton In Arden
    B92 0AN Solihull
    West Midlands
    Director
    35 Bellemere Road
    Hampton In Arden
    B92 0AN Solihull
    West Midlands
    United KingdomBritish62134520001
    ALDERTON, Neil Francis
    24 Inveroran Drive
    Bearsden
    G61 2PL Glasgow
    Lanarkshire
    Secretary
    24 Inveroran Drive
    Bearsden
    G61 2PL Glasgow
    Lanarkshire
    British943830001
    MADELIN, Peter Richard
    Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    31/33
    Scotland
    Secretary
    Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    31/33
    Scotland
    146056040001
    PRICE, Susan
    Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    31/33
    Scotland
    Secretary
    Colquhoun Avenue
    Hillington Park
    G52 4BN Glasgow
    31/33
    Scotland
    255016260001
    WILLIAMS, Peter Newby
    9 Beansburn
    KA3 1RN Kilmarnock
    Ayrshire
    Secretary
    9 Beansburn
    KA3 1RN Kilmarnock
    Ayrshire
    British943800002
    WILSON, Gloria Mary
    45 Spateston Road
    PA5 0SX Johnstone
    Renfrewshire
    Secretary
    45 Spateston Road
    PA5 0SX Johnstone
    Renfrewshire
    British5762210001
    ALDERTON, Neil Francis
    24 Inveroran Drive
    Bearsden
    G61 2PL Glasgow
    Lanarkshire
    Director
    24 Inveroran Drive
    Bearsden
    G61 2PL Glasgow
    Lanarkshire
    British943830001
    ARKLEY, Derek Wilfred, Mt
    26 Blackthorn Close
    Bournville
    B30 1SB Birmingham
    West Midlands
    Director
    26 Blackthorn Close
    Bournville
    B30 1SB Birmingham
    West Midlands
    EnglandBritish3306500001
    BRACE, David Stephen
    37 Wood Leason Avenue
    Lyppard Hanford
    WR4 0EU Worcester
    Director
    37 Wood Leason Avenue
    Lyppard Hanford
    WR4 0EU Worcester
    British58445670002
    CALDWELL, Raymond Rollo
    31 Colquhoun Avenue
    G52 4BN Glasgow
    Director
    31 Colquhoun Avenue
    G52 4BN Glasgow
    British57883710002
    EDWARDS, Christopher Kevin
    Yew Tree Cottage
    Penn Lane, Portway
    B48 7HU Birmingham
    West Midlands
    Director
    Yew Tree Cottage
    Penn Lane, Portway
    B48 7HU Birmingham
    West Midlands
    United KingdomBritish14912560004
    FEENEY, Barclay
    Lochlea Road
    Newlands
    G43 2YB Glasgow
    34
    Director
    Lochlea Road
    Newlands
    G43 2YB Glasgow
    34
    United KingdomBritish128140860001
    FEENEY, Barclay
    31 Colquhoun Avenue
    G52 4BN Glasgow
    Director
    31 Colquhoun Avenue
    G52 4BN Glasgow
    British57883730001
    HALL, John Henry
    The Myrtles Smiths Lane
    Snitterfield
    CV37 0JY Stratford Upon Avon
    Warwickshire
    Director
    The Myrtles Smiths Lane
    Snitterfield
    CV37 0JY Stratford Upon Avon
    Warwickshire
    United KingdomBritish53517850002
    HANSEN, Stig Valdermar
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36
    England
    Director
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36
    England
    EnglandDanish67257160004
    MADELIN, Peter Richard
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36-42
    England
    Director
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36-42
    England
    United KingdomBritish205515840001
    MCDERMOTT, Ian Hamilton
    13 St Andrews Road
    PA4 0SN Renfrew
    Renfrewshire
    Director
    13 St Andrews Road
    PA4 0SN Renfrew
    Renfrewshire
    British943810001
    NIELSEN, Angus Rossing
    58 Balnakyle Road
    IV2 4BS Inverness
    Inverness Shire
    Director
    58 Balnakyle Road
    IV2 4BS Inverness
    Inverness Shire
    British5762200001
    ORBELL, Robert John
    The Gables 14 Coombe Park
    Hartopp Road Four Oaks
    B74 2QB Sutton Coldfield
    Director
    The Gables 14 Coombe Park
    Hartopp Road Four Oaks
    B74 2QB Sutton Coldfield
    EnglandBritish15513850004
    PRICE, Susan
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36
    England
    Director
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36
    England
    EnglandBritish244207560001
    SLATER, Stephen
    21 Foxgloves
    Coulby Newham
    TS8 0XA Middlesbrough
    Cleveland
    Director
    21 Foxgloves
    Coulby Newham
    TS8 0XA Middlesbrough
    Cleveland
    British5762160002
    STEWART, Robert
    New Bungalow
    North Glen
    PA14 6YN Langbank
    Director
    New Bungalow
    North Glen
    PA14 6YN Langbank
    United KingdomBritish127347430002
    WILLIAMS, Peter Newby
    61 Maxton Grove
    Barrhead
    G78 1HD Glasgow
    Director
    61 Maxton Grove
    Barrhead
    G78 1HD Glasgow
    British943800003
    WILSON, Gloria Mary
    45 Spateston Road
    PA5 0SX Johnstone
    Renfrewshire
    Director
    45 Spateston Road
    PA5 0SX Johnstone
    Renfrewshire
    British5762210001

    Who are the persons with significant control of K B REFRIGERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carter Thermal Industries Limited
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36
    England
    Apr 06, 2016
    Redhill Road
    Yardley
    B25 8EY Birmingham
    36
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House, Cardiff
    Registration Number402454
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0