Halon And Refrigerant Services Limited DEESIDE


Founded in 1991, Halon And Refrigerant Services, classified under reg no. 02645324 is an active company. Currently registered at J Reid Trading Estate CH5 2QJ, Deeside the company has been in the business for 33 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 10th May 2001 Halon And Refrigerant Services Limited is no longer carrying the name Medioption.

There is a single director in the firm at the moment - Paul L., appointed on 26 November 2012. In addition, a secretary was appointed - Craig C., appointed on 7 December 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halon And Refrigerant Services Limited Address / Contact

Office Address J Reid Trading Estate
Office Address2 Factory Road, Sandycroft
Town Deeside
Post code CH5 2QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645324
Date of Incorporation Thu, 12th Sep 1991
Industry Technical testing and analysis
Industry Remediation activities and other waste management services
End of financial Year 30th September
Company age 33 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Craig C.

Position: Secretary

Appointed: 07 December 2020

Paul L.

Position: Director

Appointed: 26 November 2012

James R.

Position: Secretary

Appointed: 26 February 2009

Resigned: 07 December 2020

Craig C.

Position: Director

Appointed: 01 January 2009

Resigned: 26 November 2012

Linda R.

Position: Director

Appointed: 11 May 2004

Resigned: 31 January 2009

Joan H.

Position: Director

Appointed: 07 June 2001

Resigned: 11 May 2004

Timothy M.

Position: Secretary

Appointed: 06 October 1998

Resigned: 26 February 2009

James R.

Position: Secretary

Appointed: 16 May 1996

Resigned: 06 October 1998

Peter B.

Position: Secretary

Appointed: 12 September 1992

Resigned: 01 January 1994

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 12 September 1991

Resigned: 12 September 1991

Britannia Company Formations Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1991

Resigned: 12 September 1991

Thomas S.

Position: Secretary

Appointed: 12 September 1991

Resigned: 11 September 1992

Thomas S.

Position: Director

Appointed: 12 September 1991

Resigned: 11 September 1992

John B.

Position: Director

Appointed: 12 September 1991

Resigned: 16 May 1996

Robert F.

Position: Director

Appointed: 12 September 1991

Resigned: 11 September 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we established, there is Paul L. This PSC and has 25-50% shares. Another entity in the PSC register is Rimery Group Ltd that entered Holywell, United Kingdom as the address. This PSC has a legal form of "a limited liability", owns 25-50% shares. This PSC owns 25-50% shares.

Paul L.

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

Rimery Group Ltd

Pen-Y-Maes Farm Glan-Yr-Afon, Llanasa, Holywell, Rhyl, CH8 9BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability
Country registered United Kingdom
Place registered Uk Companies House
Registration number 9299805
Notified on 27 September 2016
Ceased on 18 September 2023
Nature of control: 25-50% shares

Company previous names

Medioption May 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth358 792530 475852 396       
Balance Sheet
Cash Bank On Hand  384 329421 4521 031 079915 9411 145 961823 5212 153 3081 351 946
Current Assets252 431435 189823 7981 050 4471 647 7151 917 7162 535 7102 143 4433 427 8763 033 015
Debtors83 391142 548439 469628 995434 339893 2431 195 2961 027 088863 8241 177 602
Net Assets Liabilities  852 3961 131 6421 774 7702 297 1642 966 2733 751 0124 975 1694 831 133
Other Debtors  107 29840 27050 806380 940873 232429 47141 119554 757
Property Plant Equipment  910 319968 5091 085 5231 102 6891 024 7481 201 4981 435 4411 725 914
Total Inventories    182 297108 532194 453292 834410 744503 467
Cash Bank In Hand169 040292 641384 329       
Tangible Fixed Assets157 387297 328910 319       
Net Assets Liabilities Including Pension Asset Liability 530 475852 396       
Reserves/Capital
Called Up Share Capital406060       
Profit Loss Account Reserve358 752530 415852 336       
Shareholder Funds358 792530 475852 396       
Other
Accumulated Depreciation Impairment Property Plant Equipment  188 535275 156385 163497 291599 044742 191944 9751 203 124
Additions Other Than Through Business Combinations Property Plant Equipment   144 811236 391169 04323 812319 897436 727573 642
Average Number Employees During Period  89111317181821
Bank Borrowings Overdrafts       1 154 2 303
Creditors  877 514856 426967 0171 022 859874 239764 991921 737641 961
Depreciation Rate Used For Property Plant Equipment   20202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 6827 951    
Disposals Property Plant Equipment    9 37039 749    
Fixed Assets207 387347 328960 3191 002 8841 175 8981 493 0641 380 7502 482 0912 716 0842 696 557
Increase From Depreciation Charge For Year Property Plant Equipment   86 621115 689120 079101 753143 147202 784258 149
Investments  50 00034 37590 375390 375356 0021 280 5931 280 643-1 000 000
Investments Fixed Assets50 00050 00050 00034 37590 375390 375356 0021 280 5931 280 643970 643
Investments In Associates Joint Ventures Participating Interests  50 00034 37590 375390 375356 0021 280 5931 280 643970 643
Net Current Assets Liabilities151 405183 147-53 716194 021680 698894 8571 661 4711 378 4522 506 1392 391 054
Other Creditors  5 432158 757157 460157 976158 081158 418159 1405 558
Other Taxation Social Security Payable  104 323120 209200 139235 464294 252160 834343 250371 560
Property Plant Equipment Gross Cost  1 098 8541 243 6651 470 6861 599 9801 623 7921 943 6892 380 4162 929 038
Taxation Including Deferred Taxation Balance Sheet Subtotal  54 20765 26381 82690 75775 948109 531247 054256 478
Total Assets Less Current Liabilities358 792530 475906 6031 196 9051 856 5962 387 9213 042 2213 860 5435 222 2235 087 611
Total Increase Decrease From Revaluations Property Plant Equipment         -25 020
Trade Creditors Trade Payables  767 759577 460609 418629 419421 906444 585419 347262 540
Trade Debtors Trade Receivables  332 171588 725383 533512 303322 064597 617822 705622 845
Creditors Due Within One Year101 026252 042877 514       
Number Shares Allotted 6060       
Par Value Share 11       
Share Capital Allotted Called Up Paid406060       
Tangible Fixed Assets Additions 215 024707 421       
Tangible Fixed Assets Cost Or Valuation220 383435 4071 098 854       
Tangible Fixed Assets Depreciation62 996138 079188 535       
Tangible Fixed Assets Depreciation Charged In Period 75 08373 020       
Provisions For Liabilities Charges  54 207       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 564       
Tangible Fixed Assets Disposals  43 974       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 9th, February 2023
Free Download (10 pages)

Company search

Advertisements