Daventry Refrigeration Limited DAVENTRY


Founded in 2007, Daventry Refrigeration, classified under reg no. 06059830 is an active company. Currently registered at 4 Cross Lane NN11 7HH, Daventry the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Bryan C., Kevin C.. Of them, Bryan C., Kevin C. have been with the company the longest, being appointed on 22 January 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret C. who worked with the the firm until 6 May 2016.

Daventry Refrigeration Limited Address / Contact

Office Address 4 Cross Lane
Office Address2 Braunston
Town Daventry
Post code NN11 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06059830
Date of Incorporation Mon, 22nd Jan 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Bryan C.

Position: Director

Appointed: 22 January 2007

Kevin C.

Position: Director

Appointed: 22 January 2007

Sharon M.

Position: Director

Appointed: 01 February 2007

Resigned: 28 January 2022

Kform Secretaries Limited

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 22 January 2007

Margaret C.

Position: Director

Appointed: 22 January 2007

Resigned: 06 May 2016

Kform Nominees Limited

Position: Corporate Director

Appointed: 22 January 2007

Resigned: 22 January 2007

Margaret C.

Position: Secretary

Appointed: 22 January 2007

Resigned: 06 May 2016

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we found, there is Kevin C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Bryan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Kevin C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Bryan C.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 1042382 903      
Balance Sheet
Current Assets59 53661 67661 83590 50653 45081 66570 41960 08193 784
Net Assets Liabilities  2 90315 43414 77639 74438 05830 37468 561
Cash Bank In Hand21 89129 100       
Debtors36 58530 956       
Net Assets Liabilities Including Pension Asset Liability6 1042382 903      
Stocks Inventory1 0601 620       
Tangible Fixed Assets25 40238 347       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve6 004138       
Shareholder Funds6 1042382 903      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 9601 9301 9802 1002 0452 200 
Average Number Employees During Period    33332
Creditors  84 566101 91073 25874 68065 35656 54347 065
Fixed Assets25 40238 34732 84928 76849 62241 38835 04026 83666 013
Net Current Assets Liabilities-18 141-26 006-22 73111 40419 8086 9855 0633 53846 719
Total Assets Less Current Liabilities7 26110 50110 11817 36429 81448 37340 10332 574112 732
Accruals Deferred Income 1 8401 960      
Creditors Due After One Year1 15710 2635 255      
Creditors Due Within One Year77 67787 68284 566      
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 21 158       
Tangible Fixed Assets Cost Or Valuation62 40775 965       
Tangible Fixed Assets Depreciation37 00537 618       
Tangible Fixed Assets Depreciation Charged In Period 7 451       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 838       
Tangible Fixed Assets Disposals 7 600       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 22nd January 2024
filed on: 2nd, February 2024
Free Download (5 pages)

Company search

Advertisements