Display Refrigeration Hire Limited QUEDGELEY


Display Refrigeration Hire started in year 2001 as Private Limited Company with registration number 04294590. The Display Refrigeration Hire company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Quedgeley at Unit A Centurion House. Postal code: GL2 4NF.

The company has 2 directors, namely Nicola F., Mark F.. Of them, Mark F. has been with the company the longest, being appointed on 27 September 2001 and Nicola F. has been with the company for the least time - from 6 April 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian H. who worked with the the company until 31 March 2017.

This company operates within the GL2 4NF postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1021524 . It is located at Unit A, Centurion House, Gloucester with a total of 5 cars.

Display Refrigeration Hire Limited Address / Contact

Office Address Unit A Centurion House
Office Address2 Olympus Business Park
Town Quedgeley
Post code GL2 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04294590
Date of Incorporation Thu, 27th Sep 2001
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Nicola F.

Position: Director

Appointed: 06 April 2020

Mark F.

Position: Director

Appointed: 27 September 2001

Brian H.

Position: Secretary

Appointed: 27 September 2001

Resigned: 31 March 2017

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 27 September 2001

Resigned: 27 September 2001

Clive M.

Position: Director

Appointed: 27 September 2001

Resigned: 30 September 2006

Nicola R.

Position: Director

Appointed: 27 September 2001

Resigned: 29 June 2015

Online Nominees Limited

Position: Director

Appointed: 27 September 2001

Resigned: 27 September 2001

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Mark F. This PSC and has 25-50% shares. The second one in the PSC register is Nicola F. This PSC owns 25-50% shares.

Mark F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicola F.

Notified on 6 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth454 042412 400677 025279 241388 693      
Balance Sheet
Cash Bank In Hand99 631235 875390 67284 472108 453      
Cash Bank On Hand    108 453172 989144 584131 547286 895489 078512 696
Current Assets697 058696 880964 484343 367534 981457 431376 918637 630790 735946 8821 170 094
Debtors597 427461 005573 812258 895426 528284 442232 334506 083503 840457 804657 398
Net Assets Liabilities    388 693480 123418 644452 325592 445866 8441 177 067
Net Assets Liabilities Including Pension Asset Liability454 042412 400677 025279 241388 693      
Other Debtors      150 10 5475 484422
Property Plant Equipment    235 677419 762357 874274 644396 217479 601756 467
Tangible Fixed Assets267 096182 844182 889147 000235 677      
Reserves/Capital
Called Up Share Capital1001001008585      
Profit Loss Account Reserve453 942412 300676 925279 141388 593      
Shareholder Funds454 042412 400677 025279 241388 693      
Other
Amount Specific Advance Or Credit Directors       1292239 98539 964
Amount Specific Advance Or Credit Made In Period Directors        69 93293 38556 659
Amount Specific Advance Or Credit Repaid In Period Directors        69 82553 40056 680
Accrued Liabilities    47 18948 58635 673124 71486 70632 15681 198
Accumulated Depreciation Impairment Property Plant Equipment    1 145 3261 122 7751 221 6981 323 7821 308 4661 262 0751 325 851
Average Number Employees During Period     181515131417
Capital Redemption Reserve   1515      
Corporation Tax Payable    57 04134 55532 27550 57836 59591 68930 183
Corporation Tax Recoverable       3 324 26 00026 000
Creditors    45 41081 32547 20331 061123 325113 476114 530
Creditors Due After One Year34 6883 687 8 00045 410      
Creditors Due Within One Year465 086450 523446 961180 007307 872      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     138 47533 71332 592143 899202 589132 926
Disposals Property Plant Equipment     148 76462 77833 754156 366211 550133 055
Finance Lease Liabilities Present Value Total    45 41081 32547 20331 06110 82533 47664 530
Future Minimum Lease Payments Under Non-cancellable Operating Leases      74 32774 327   
Increase Decrease In Property Plant Equipment     120 61337 31140 513 56 381147 323
Increase From Depreciation Charge For Year Property Plant Equipment     115 924132 636134 676128 583156 198196 702
Net Current Assets Liabilities231 972246 357517 523163 360227 109194 045158 439245 568390 658587 748717 360
Number Shares Allotted 100 8585      
Other Creditors    220219529789   
Other Taxation Social Security Payable    3 9863 9324 4014 3784 9725 2087 638
Par Value Share 1 11      
Prepayments Accrued Income    28 06925 15911 36811 67612 88813 49712 767
Property Plant Equipment Gross Cost    1 381 0031 542 5371 579 5721 598 4261 704 6831 741 6762 082 318
Provisions For Liabilities Balance Sheet Subtotal    28 68352 35950 46636 82666 70784 585181 740
Provisions For Liabilities Charges10 33813 11423 38723 11928 683      
Secured Debts  3 68712 80066 815      
Share Capital Allotted Called Up Paid1001001008585      
Tangible Fixed Assets Additions 28 850 72 383176 679      
Tangible Fixed Assets Cost Or Valuation1 302 0291 232 2131 238 2301 217 6961 381 003      
Tangible Fixed Assets Depreciation1 034 9331 049 3691 055 3411 070 6961 145 326      
Tangible Fixed Assets Depreciation Charged In Period 90 586 78 63886 403      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 76 150 63 28311 773      
Tangible Fixed Assets Disposals 98 666 92 91713 372      
Total Additions Including From Business Combinations Property Plant Equipment     310 29899 81352 608262 623248 543473 697
Total Assets Less Current Liabilities499 068429 201700 412310 360462 786613 807516 313520 212782 4771 064 9051 473 337
Trade Creditors Trade Payables    127 10192 65165 890112 250214 914135 825200 115
Trade Debtors Trade Receivables    398 459259 283220 660491 083473 810323 540533 146
Accumulated Amortisation Impairment Intangible Assets        -1 466-3 420-5 374
Advances Credits Directors  8 0774711 170      
Advances Credits Made In Period Directors   145 884       
Advances Credits Repaid In Period Directors   138 278       
Bank Borrowings Overdrafts        7 50030 00030 000
Fixed Assets267 096182 844     274 644391 819477 157755 977
Increase From Amortisation Charge For Year Intangible Assets        -1 466-1 954-1 954
Intangible Assets        -4 398-2 444-490
Intangible Assets Gross Cost        -5 864-5 864 
Total Additions Including From Business Combinations Intangible Assets        20 809  

Transport Operator Data

Unit A
Address Centurion House , Olympus Park , Quedgeley
City Gloucester
Post code GL2 4NF
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 15th, May 2023
Free Download (13 pages)

Company search

Advertisements