Allied Refrigeration Limited RIPON


Allied Refrigeration started in year 1993 as Private Limited Company with registration number 02776991. The Allied Refrigeration company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Ripon at Unit 16 Sycamore Business Park. Postal code: HG4 5DF.

There is a single director in the company at the moment - Stephen F., appointed on 1 July 2019. In addition, a secretary was appointed - Stephen F., appointed on 30 July 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Katheryn D. who worked with the the company until 1 July 2019.

Allied Refrigeration Limited Address / Contact

Office Address Unit 16 Sycamore Business Park
Office Address2 Copt Hewick
Town Ripon
Post code HG4 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776991
Date of Incorporation Mon, 4th Jan 1993
Industry Repair of other equipment
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Stephen F.

Position: Secretary

Appointed: 30 July 2019

Stephen F.

Position: Director

Appointed: 01 July 2019

Darrel H.

Position: Director

Appointed: 30 September 2016

Resigned: 26 September 2018

Katheryn D.

Position: Director

Appointed: 15 May 1995

Resigned: 01 July 2019

Stephen D.

Position: Director

Appointed: 04 January 1993

Resigned: 01 July 2019

Katheryn D.

Position: Secretary

Appointed: 04 January 1993

Resigned: 01 July 2019

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1993

Resigned: 04 January 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 January 1993

Resigned: 04 January 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 January 1993

Resigned: 04 January 1993

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Aircon-Refrigeration Limited from Stockton-On-Tees, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Stephen F. This PSC owns 75,01-100% shares. Then there is Stephen D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Aircon-Refrigeration Limited

Unit 52 Dukesway, Teesside Industrial Estate, Stockton-On-Tees, Cleveland, TS17 9LT, England

Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England
Registration number 00774257
Notified on 17 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 1 July 2019
Ceased on 17 February 2023
Nature of control: 75,01-100% shares

Stephen D.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 50,01-75% shares

Katheryn D.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand120 895166 103152 419254 370167 826137 562
Current Assets166 202232 922178 721294 115203 876154 589
Debtors44 73266 40825 80239 24535 55016 527
Net Assets Liabilities117 151135 213140 764162 843184 072166 565
Other Debtors15 00018 48714 35228 12514 818 
Property Plant Equipment15 20011 5951 4101 1991 01923 949
Total Inventories575411500500500500
Other
Accumulated Depreciation Impairment Property Plant Equipment25 62929 2349 5719 7829 96214 732
Average Number Employees During Period221114
Creditors61 363107 10139 099132 24320 63011 973
Increase From Depreciation Charge For Year Property Plant Equipment 3 6052492111804 770
Net Current Assets Liabilities104 839125 821139 622161 872183 246142 616
Other Creditors11 0981 2481 9262 6374 1224 123
Other Taxation Social Security Payable38 65720 1633 7625 0295 0147 037
Property Plant Equipment Gross Cost40 82940 82910 98110 98110 98138 681
Provisions For Liabilities Balance Sheet Subtotal2 8882 203268228193 
Total Additions Including From Business Combinations Property Plant Equipment     27 700
Total Assets Less Current Liabilities120 039137 416141 032163 071184 265166 565
Trade Creditors Trade Payables11 60885 69033 411124 57711 494813
Trade Debtors Trade Receivables29 73247 92111 45011 12020 73216 527
Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 912   
Disposals Property Plant Equipment  29 848   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements