CRYO PUMP REPAIRS LTD

Register to unlock more data on OkredoRegister

CRYO PUMP REPAIRS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC355154

Incorporation date

17/02/2009

Size

Audited abridged

Contacts

Registered address

Registered address

1 Barons Court Earls Gate Park, Roseland Hall, Grangemouth FK3 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2009)
dot icon05/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon21/10/2025
Audited abridged accounts made up to 2025-03-31
dot icon02/10/2025
Termination of appointment of Koichiro Hirata as a director on 2025-09-24
dot icon28/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon20/12/2024
Audited abridged accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mrs Rosalyn Marshall as a director on 2024-10-01
dot icon28/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon18/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon09/10/2023
Termination of appointment of Takuya Ono as a director on 2023-10-01
dot icon27/03/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon22/12/2022
Audited abridged accounts made up to 2022-03-31
dot icon17/05/2022
Appointment of Mr Takuya Ono as a director on 2022-05-06
dot icon17/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon07/02/2022
Appointment of Mr Steven Mccoll as a director on 2022-02-03
dot icon07/02/2022
Termination of appointment of Tom Orr Coutts as a director on 2022-02-03
dot icon09/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon02/12/2021
Termination of appointment of Andrew James Ferrie as a director on 2021-11-29
dot icon26/03/2021
Appointment of Mr Koichiro Hirata as a director on 2021-03-25
dot icon26/03/2021
Appointment of Mr Tom Orr Coutts as a director on 2021-03-25
dot icon03/03/2021
Notification of Torishima Service Solutions Europe Limited as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Donald Murray Parker as a person with significant control on 2021-03-02
dot icon03/03/2021
Cessation of Daniel Mcgeachan as a person with significant control on 2021-03-02
dot icon03/03/2021
Termination of appointment of Daniel Mcgeachan as a director on 2021-03-02
dot icon03/03/2021
Termination of appointment of Donald Murray Parker as a director on 2021-03-02
dot icon03/03/2021
Appointment of Mrs Leigh Margaret O'neill as a director on 2021-03-02
dot icon03/03/2021
Appointment of Gerald Ashe as a director on 2021-03-02
dot icon03/03/2021
Appointment of Andrew James Ferrie as a director on 2021-03-02
dot icon03/03/2021
Memorandum and Articles of Association
dot icon03/03/2021
Resolutions
dot icon03/03/2021
Statement of company's objects
dot icon18/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon04/02/2020
Registered office address changed from Unit 91 Evans Business Centre Earls Road Industrial Estate Earls Road Grangemouth Stirlingshire FK3 8UU to 1 Barons Court Earls Gate Park Roseland Hall Grangemouth FK3 8BH on 2020-02-04
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon22/05/2015
Total exemption full accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Jane Parker as a director
dot icon21/11/2011
Termination of appointment of Phyllis Mcgeachan as a director
dot icon20/07/2011
Appointment of Mrs Jane Parker as a director
dot icon20/07/2011
Appointment of Mrs Phyllis Mcgeachan as a director
dot icon09/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon24/02/2011
Registered office address changed from Unit 91, Evans Business Centre Earls Road Indistrial Estate Earls Road Grangemouth Stirlingshire FK3 8UU on 2011-02-24
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/06/2010
Registered office address changed from 10 Binniehill Road Cumbernauld Glasgow G68 9AJ United Kingdom on 2010-06-28
dot icon17/02/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon17/02/2010
Director's details changed for Daniel Mcgeachan on 2010-02-17
dot icon17/02/2010
Director's details changed for Donald Parker on 2010-02-17
dot icon17/02/2010
Registered office address changed from Sgarbach House Binniehill Road Balloch Cumbernauld Nonrth Lanarkshire G68 9AJ United Kingdom on 2010-02-17
dot icon22/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/05/2009
Accounting reference date shortened from 28/02/2010 to 31/03/2009
dot icon17/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon-8.08 % *

* during past year

Cash in Bank

£516,980.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
425.40K
-
0.00
401.53K
-
2022
5
714.82K
-
0.00
562.40K
-
2023
7
675.85K
-
0.00
516.98K
-
2023
7
675.85K
-
0.00
516.98K
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

675.85K £Descended-5.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

516.98K £Descended-8.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashe, Gerald
Director
02/03/2021 - Present
18
Marshall, Rosalyn
Director
01/10/2024 - Present
2
Mccoll, Steven
Director
03/02/2022 - Present
5
O'neill, Leigh Margaret
Director
02/03/2021 - Present
3
Ono, Takuya
Director
06/05/2022 - 01/10/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRYO PUMP REPAIRS LTD

CRYO PUMP REPAIRS LTD is an(a) Active company incorporated on 17/02/2009 with the registered office located at 1 Barons Court Earls Gate Park, Roseland Hall, Grangemouth FK3 8BH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYO PUMP REPAIRS LTD?

toggle

CRYO PUMP REPAIRS LTD is currently Active. It was registered on 17/02/2009 .

Where is CRYO PUMP REPAIRS LTD located?

toggle

CRYO PUMP REPAIRS LTD is registered at 1 Barons Court Earls Gate Park, Roseland Hall, Grangemouth FK3 8BH.

What does CRYO PUMP REPAIRS LTD do?

toggle

CRYO PUMP REPAIRS LTD operates in the Repair and maintenance of ships and boats (33.15 - SIC 2007) sector.

How many employees does CRYO PUMP REPAIRS LTD have?

toggle

CRYO PUMP REPAIRS LTD had 7 employees in 2023.

What is the latest filing for CRYO PUMP REPAIRS LTD?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-17 with no updates.