Company NameCRYO Rentals Limited
DirectorsMathew Stuart Callion and Colin Dugaid Robertson
Company StatusActive
Company Number07388535
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Mathew Stuart Callion
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gadwall Road Rainton Bridge South
Houghton Le Spring
Tyne & Wear
DH4 5NL
Director NameMr Colin Dugaid Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gadwall Road Rainton Bridge South
Houghton Le Spring
Tyne & Wear
DH4 5NL
Director NameMrs Gillian Courtney
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Gadwall Road Rainton Bridge South
Houghton Le Spring
Tyne & Wear
DH4 5NL
Director NameMr Paul Rowe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beeches 6 Laburnum Avenue
Blackhill
Consett
County Durham
DH8 5TB
Secretary NameMrs Gill Courtney
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address130 Bondicar Terrace
Blyth
Northumberland
NE24 2JZ

Contact

Websitecryorentals.co.uk
Email address[email protected]
Telephone0191 5120677
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Gadwall Road
Rainton Bridge South
Houghton Le Spring
Tyne & Wear
DH4 5NL
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Address Matches4 other UK companies use this postal address

Shareholders

60 at £1Paul Rowe
60.00%
Ordinary
40 at £1Gillian Southern
40.00%
Ordinary

Financials

Year2014
Net Worth£24,666
Cash£2,983
Current Liabilities£16,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

1 February 2022Delivered on: 3 February 2022
Persons entitled: Rci Tradingco 1 Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

9 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 October 2019Director's details changed for Ms Gillian Southern on 8 October 2019 (2 pages)
8 October 2019Secretary's details changed for Gill Southern on 8 October 2019 (1 page)
8 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Director's details changed for Ms Gillian Southern on 24 April 2015 (2 pages)
28 October 2015Secretary's details changed for Gill Southern on 24 April 2015 (1 page)
28 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Secretary's details changed for Gill Southern on 24 April 2015 (1 page)
28 October 2015Director's details changed for Ms Gillian Southern on 24 April 2015 (2 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
23 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
27 March 2012Director's details changed for Mr Paul Rowe on 23 March 2012 (2 pages)
27 March 2012Director's details changed for Mr Paul Rowe on 23 March 2012 (2 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
17 December 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
17 December 2010Current accounting period shortened from 30 September 2011 to 30 June 2011 (1 page)
14 December 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 100
(4 pages)
14 December 2010Statement of capital following an allotment of shares on 27 September 2010
  • GBP 100
(4 pages)
27 September 2010Incorporation (24 pages)
27 September 2010Incorporation (24 pages)