You are here: bizstats.co.uk > a-z index > I list

I.d.s. Refrigeration Limited BRISTOL


Founded in 1997, I.d.s. Refrigeration, classified under reg no. 03400691 is an active company. Currently registered at 22 Apex Court Woodlands BS32 4JT, Bristol the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1998/01/06 I.d.s. Refrigeration Limited is no longer carrying the name Sisyphus 010.

The firm has 4 directors, namely Allan H., Pierre D. and Pierre D. and others. Of them, Pascal D. has been with the company the longest, being appointed on 26 January 1998 and Allan H. has been with the company for the least time - from 9 June 2011. Currently 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.

I.d.s. Refrigeration Limited Address / Contact

Office Address 22 Apex Court Woodlands
Office Address2 Bradley Stoke
Town Bristol
Post code BS32 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03400691
Date of Incorporation Wed, 9th Jul 1997
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Allan H.

Position: Director

Appointed: 09 June 2011

Pierre D.

Position: Director

Appointed: 21 March 2008

Pierre D.

Position: Director

Appointed: 16 December 1998

Pascal D.

Position: Director

Appointed: 26 January 1998

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 April 2005

Resigned: 30 June 2013

Laurent S.

Position: Director

Appointed: 19 July 2004

Resigned: 22 April 2005

Jane P.

Position: Secretary

Appointed: 24 October 2003

Resigned: 22 April 2005

Graham M.

Position: Director

Appointed: 01 March 2002

Resigned: 22 April 2005

Luc A.

Position: Director

Appointed: 08 February 2001

Resigned: 05 December 2003

Antoine B.

Position: Director

Appointed: 13 July 2000

Resigned: 08 February 2001

Mark C.

Position: Director

Appointed: 01 February 2000

Resigned: 23 January 2004

Christopher B.

Position: Secretary

Appointed: 31 January 2000

Resigned: 24 October 2003

Sebastien M.

Position: Director

Appointed: 27 October 1999

Resigned: 01 March 2002

Jean S.

Position: Director

Appointed: 20 July 1999

Resigned: 13 July 2000

Christian S.

Position: Director

Appointed: 16 December 1998

Resigned: 21 March 2008

Ian B.

Position: Director

Appointed: 16 December 1998

Resigned: 22 April 2005

Florence T.

Position: Director

Appointed: 26 January 1998

Resigned: 16 December 1998

Pierre D.

Position: Director

Appointed: 26 January 1998

Resigned: 01 September 1999

Michel P.

Position: Director

Appointed: 26 January 1998

Resigned: 01 June 1999

Thomas S.

Position: Director

Appointed: 26 January 1998

Resigned: 01 February 2000

Coolgas Limited

Position: Director

Appointed: 26 January 1998

Resigned: 16 December 1998

Frank W.

Position: Director

Appointed: 09 July 1997

Resigned: 26 January 1998

Frank W.

Position: Secretary

Appointed: 09 July 1997

Resigned: 31 January 2000

Peter S.

Position: Director

Appointed: 09 July 1997

Resigned: 26 January 1998

Company previous names

Sisyphus 010 January 6, 1998
Rhodia November 27, 1997
Rhone-poulenc Chemco November 5, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, July 2023
Free Download

Company search