Company NameK G M Refrigeration Limited
DirectorsGurdev Singh Marwaha and Amardeep Singh Marwaha
Company StatusActive
Company Number04512523
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gurdev Singh Marwaha
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbrough Crescent
Jesmond
Newcastle Upon Tyne
NE2 2DQ
Secretary NameMrs Kuljit Kaur Marwaha
NationalityBritish
StatusCurrent
Appointed29 October 2002(2 months, 2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbrough Crescent
Jesmond
Newcastle Upon Tyne
NE2 2DQ
Director NameMr Amardeep Singh Marwaha
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(1 year, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Newbrough Crescent
Jesmond
Newcastle Upon Tyne
NE2 2DQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitekgm-refrigeration.co.uk
Email address[email protected]
Telephone0191 4380700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAbbotsford Road
Felling
Gateshead
Tyne & Wear
NE10 0EX
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside

Shareholders

80 at £1Amardeep Singh Marwaha
80.00%
Ordinary
20 at £1Gurdev Singh Marwaha
20.00%
Ordinary

Financials

Year2014
Net Worth£387,952
Cash£188,172
Current Liabilities£43,859

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

12 April 2021Delivered on: 13 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
24 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 September 2013Director's details changed for Amardeep Singh Marwaha on 1 August 2013 (2 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Director's details changed for Amardeep Singh Marwaha on 1 August 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
29 August 2012Register(s) moved to registered inspection location (1 page)
29 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
29 August 2012Register inspection address has been changed (1 page)
23 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
9 September 2010Director's details changed for Amardeep Singh Marwaha on 15 August 2010 (2 pages)
9 September 2010Director's details changed for Gurdev Singh Marwaha on 15 August 2010 (2 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
14 September 2009Return made up to 15/08/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 September 2008Director's change of particulars / gurdev marwaha / 01/08/2008 (1 page)
29 September 2008Secretary's change of particulars / kuljit marwaha / 01/08/2008 (1 page)
29 September 2008Return made up to 15/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
21 September 2007Director's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Return made up to 15/08/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
27 November 2006Return made up to 15/08/06; full list of members (7 pages)
24 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
29 September 2005Return made up to 15/08/05; full list of members (7 pages)
1 April 2005Return made up to 15/08/04; full list of members (7 pages)
27 October 2004Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2004New director appointed (2 pages)
17 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 January 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 November 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2002Company name changed rapidcast LIMITED\certificate issued on 12/11/02 (2 pages)
11 November 2002Accounting reference date extended from 31/08/03 to 31/10/03 (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 November 2002New secretary appointed (2 pages)
15 August 2002Incorporation (18 pages)