C G REFRIGERATION AND AIR CONDITIONING LTD

Register to unlock more data on OkredoRegister

C G REFRIGERATION AND AIR CONDITIONING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04156646

Incorporation date

08/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Coldnose Road, Rotherwas Industrial Estate, Hereford HR2 6JLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2001)
dot icon20/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon23/09/2025
Appointment of Mr Darren Meredith as a director on 2025-09-22
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon15/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/05/2024
Confirmation statement made on 2024-04-04 with updates
dot icon30/04/2024
Director's details changed for Mrs Sharon Elaine Gillespie on 2024-04-25
dot icon30/04/2024
Director's details changed for Mr James Gillespie on 2024-04-25
dot icon30/04/2024
Secretary's details changed for Mrs Sharon Elaine Gillespie on 2024-04-25
dot icon30/04/2024
Registered office address changed from Enterprise House Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR England to 2 Coldnose Road Rotherwas Industrial Estate Hereford HR2 6JL on 2024-04-30
dot icon26/04/2024
Change of details for Qubic Trustees Ltd as a person with significant control on 2024-04-12
dot icon12/01/2024
Satisfaction of charge 041566460004 in full
dot icon16/10/2023
Registration of charge 041566460006, created on 2023-10-16
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon17/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon26/05/2021
Confirmation statement made on 2021-04-04 with updates
dot icon21/05/2021
Director's details changed for Mrs Sharon Elaine Gillespie on 2021-04-03
dot icon21/05/2021
Secretary's details changed for Mrs Sharon Elaine Gillespie on 2021-04-03
dot icon21/05/2021
Director's details changed for Mr James Gillespie on 2021-04-03
dot icon12/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/03/2021
Change of details for Qubic Trustees Ltd as a person with significant control on 2021-03-01
dot icon05/03/2021
Cessation of Sharon Elaine Gillespie as a person with significant control on 2021-03-01
dot icon05/03/2021
Cessation of James Gillespie as a person with significant control on 2021-03-01
dot icon10/06/2020
Registration of charge 041566460005, created on 2020-06-02
dot icon15/05/2020
Confirmation statement made on 2020-04-04 with updates
dot icon13/05/2020
Registered office address changed from 0 Enterprise House, Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR United Kingdom to Enterprise House Ramsden Road Rotherwas Industrial Estate Hereford HR2 6LR on 2020-05-13
dot icon30/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/02/2020
Registered office address changed from Enterprise House, Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR to 0 Enterprise House, Ramsden Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6LR on 2020-02-19
dot icon19/02/2020
Director's details changed for Mr James Gillespie on 2020-02-19
dot icon19/02/2020
Secretary's details changed for Mrs Sharon Elaine Gillespie on 2020-02-19
dot icon19/02/2020
Director's details changed for Mrs Sharon Elaine Gillespie on 2020-02-19
dot icon19/02/2020
Change of details for Mr James Gillespie as a person with significant control on 2020-02-19
dot icon19/02/2020
Change of details for Mrs Sharon Gillespie as a person with significant control on 2020-02-19
dot icon30/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon04/04/2019
Change of details for Mrs Sharom Gillespie as a person with significant control on 2019-03-27
dot icon04/04/2019
Notification of Qubic Trustees Ltd as a person with significant control on 2019-03-27
dot icon21/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon23/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon29/08/2017
All of the property or undertaking has been released from charge 3
dot icon29/08/2017
Satisfaction of charge 3 in full
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/11/2016
Satisfaction of charge 2 in full
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Registration of charge 041566460004, created on 2016-04-01
dot icon03/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon30/04/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon15/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2012
Secretary's details changed for Mrs Sharon Elaine Gillespie on 2012-01-01
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Termination of appointment of Shaun Carleton as a director
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mrs Sharon Elaine Gillespie on 2010-02-01
dot icon08/02/2010
Director's details changed for Shaun Michael Carleton on 2010-02-01
dot icon08/02/2010
Director's details changed for Mr James Gillespie on 2010-02-01
dot icon16/06/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2009
Return made up to 08/02/09; full list of members
dot icon17/07/2008
Director's change of particulars / james gillespie / 17/07/2008
dot icon17/07/2008
Director and secretary's change of particulars / sharon gillespie / 17/07/2008
dot icon26/02/2008
Return made up to 08/02/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/01/2008
New director appointed
dot icon05/12/2007
Particulars of mortgage/charge
dot icon07/06/2007
Registered office changed on 07/06/07 from: unit 5FI ramsden road rotherwas hereford HR2 6NP
dot icon20/02/2007
Return made up to 08/02/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 08/02/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/06/2005
Return made up to 08/02/05; full list of members
dot icon12/03/2004
Return made up to 08/02/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/09/2003
Particulars of mortgage/charge
dot icon14/04/2003
Return made up to 08/02/03; full list of members
dot icon11/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 08/02/02; full list of members
dot icon08/02/2002
Registered office changed on 08/02/02 from: shelton house coningsby street hereford HR1 2DY
dot icon08/02/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon08/02/2002
Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
Director resigned
dot icon08/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

36
2022
change arrow icon-36.39 % *

* during past year

Cash in Bank

£91,433.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
341.24K
-
0.00
143.74K
-
2022
36
681.71K
-
0.00
91.43K
-
2022
36
681.71K
-
0.00
91.43K
-

Employees

2022

Employees

36 Descended-16 % *

Net Assets(GBP)

681.71K £Ascended99.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.43K £Descended-36.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, James
Director
08/02/2001 - Present
9
Mrs Sharon Elaine Gillespie
Director
08/02/2001 - Present
3
Gillespie, Sharon Elaine
Secretary
08/02/2001 - Present
1
Meredith, Darren
Director
22/09/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About C G REFRIGERATION AND AIR CONDITIONING LTD

C G REFRIGERATION AND AIR CONDITIONING LTD is an(a) Active company incorporated on 08/02/2001 with the registered office located at 2 Coldnose Road, Rotherwas Industrial Estate, Hereford HR2 6JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of C G REFRIGERATION AND AIR CONDITIONING LTD?

toggle

C G REFRIGERATION AND AIR CONDITIONING LTD is currently Active. It was registered on 08/02/2001 .

Where is C G REFRIGERATION AND AIR CONDITIONING LTD located?

toggle

C G REFRIGERATION AND AIR CONDITIONING LTD is registered at 2 Coldnose Road, Rotherwas Industrial Estate, Hereford HR2 6JL.

What does C G REFRIGERATION AND AIR CONDITIONING LTD do?

toggle

C G REFRIGERATION AND AIR CONDITIONING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does C G REFRIGERATION AND AIR CONDITIONING LTD have?

toggle

C G REFRIGERATION AND AIR CONDITIONING LTD had 36 employees in 2022.

What is the latest filing for C G REFRIGERATION AND AIR CONDITIONING LTD?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-04 with updates.