Company NameProject Refrigeration Limited
DirectorsSteven Collins and Jon William Douglas
Company StatusActive
Company Number05144789
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Steven Collins
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameMr Jon William Douglas
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary NameMr Jon William Douglas
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.project-ref.com
Telephone01661 831482
Telephone regionPrudhoe

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£24,738
Cash£41,796
Current Liabilities£89,585

Accounts

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

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

14 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
14 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
24 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
28 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
15 January 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 July 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 June 2020Termination of appointment of Jon William Douglas as a secretary on 8 June 2020 (1 page)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 August 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
18 August 2017Notification of Jon William Douglas as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Notification of Steven Collins as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
18 August 2017Notification of Steven Collins as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Steven Collins as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Jon William Douglas as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Notification of Jon William Douglas as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Second filing of the annual return made up to 3 June 2016 (23 pages)
10 August 2017Second filing of the annual return made up to 3 June 2016 (23 pages)
12 December 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
12 December 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/17.
(7 pages)
15 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 10/08/17.
(7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
24 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
24 April 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Director's details changed for Jon William Douglas on 3 June 2010 (2 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Jon William Douglas on 3 June 2010 (1 page)
8 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Jon William Douglas on 3 June 2010 (1 page)
8 June 2010Director's details changed for Jon William Douglas on 3 June 2010 (2 pages)
8 June 2010Secretary's details changed for Jon William Douglas on 3 June 2010 (1 page)
8 June 2010Director's details changed for Steven Collins on 3 June 2010 (2 pages)
8 June 2010Director's details changed for Steven Collins on 3 June 2010 (2 pages)
8 June 2010Director's details changed for Jon William Douglas on 3 June 2010 (2 pages)
8 June 2010Director's details changed for Steven Collins on 3 June 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
19 June 2009Return made up to 03/06/09; full list of members (4 pages)
19 June 2009Return made up to 03/06/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 July 2008Return made up to 03/06/08; full list of members (4 pages)
3 July 2008Return made up to 03/06/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 June 2006Return made up to 03/06/06; full list of members (2 pages)
20 June 2006Return made up to 03/06/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 June 2005Return made up to 03/06/05; full list of members (3 pages)
30 June 2005Return made up to 03/06/05; full list of members (3 pages)
12 July 2004Ad 03/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004Ad 03/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF (1 page)
11 June 2004Secretary resigned (1 page)
3 June 2004Incorporation (16 pages)
3 June 2004Incorporation (16 pages)