P K Refrigeration Limited MALDON


P K Refrigeration started in year 2001 as Private Limited Company with registration number 04224060. The P K Refrigeration company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Maldon at Arlington House West Station Business Park. Postal code: CM9 6FF.

At present there are 2 directors in the the firm, namely Sandra D. and Kerry D.. In addition one secretary - Sandra D. - is with the company. As of 17 May 2024, our data shows no information about any ex officers on these positions.

P K Refrigeration Limited Address / Contact

Office Address Arlington House West Station Business Park
Office Address2 Spital Road
Town Maldon
Post code CM9 6FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04224060
Date of Incorporation Tue, 29th May 2001
Industry Repair of other equipment
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Sandra D.

Position: Director

Appointed: 01 January 2012

Sandra D.

Position: Secretary

Appointed: 29 May 2001

Kerry D.

Position: Director

Appointed: 29 May 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 2001

Resigned: 29 May 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 May 2001

Resigned: 29 May 2001

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Sandra D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Kerry D. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Sandra D.

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

Kerry D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth26 82088 175122 811189 174       
Balance Sheet
Cash Bank On Hand   195 373356 345293 379406 039570 500693 748632 393633 532
Current Assets100 868216 632248 557331 251543 953430 962549 585672 557810 664846 414826 461
Debtors48 714123 07984 201125 878177 608127 233134 54691 557108 916206 021183 929
Net Assets Liabilities   189 174335 628326 051408 503480 169601 728655 152497 732
Other Debtors   5 5036 3347 3877 29910 2678 6388 9329 243
Property Plant Equipment   13 51920 57529 01224 12445 76341 19230 91851 232
Total Inventories   10 00010 00010 3509 00010 5008 0008 000 
Cash Bank In Hand39 88279 297150 231195 373       
Stocks Inventory12 27214 25614 12510 000       
Tangible Fixed Assets35 64829 26520 74213 519       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve26 72088 075122 711189 074       
Shareholder Funds26 82088 175122 811189 174       
Other
Accumulated Depreciation Impairment Property Plant Equipment   60 13765 58170 96956 43760 38072 25182 52596 136
Average Number Employees During Period      1111121316
Creditors   153 792225 691128 985161 06115 6948 4501 207370 227
Increase From Depreciation Charge For Year Property Plant Equipment    5 4445 3888 05714 15211 87110 27413 611
Net Current Assets Liabilities-4 24663 425105 120177 459318 262301 977388 524    
Number Shares Issued Fully Paid    100100     
Other Creditors   34 15336 92940 33341 77715 6948 4501 207226 798
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 58910 209   
Other Disposals Property Plant Equipment      23 42012 495   
Other Taxation Social Security Payable   69 165114 10244 41878 82391 47799 164111 75063 677
Par Value Share 1 111     
Property Plant Equipment Gross Cost   73 65686 15699 98180 561106 143113 443113 443147 368
Provisions For Liabilities Balance Sheet Subtotal   1 8043 2094 9384 1458 6957 8265 8749 734
Total Additions Including From Business Combinations Property Plant Equipment    12 50013 8254 00038 0777 300 33 925
Total Assets Less Current Liabilities31 40292 690125 862190 978338 837330 989412 648    
Trade Creditors Trade Payables   50 47474 66044 23440 46160 78072 18056 85579 752
Trade Debtors Trade Receivables   120 375171 274119 846127 24781 290100 278197 089174 686
Creditors Due Within One Year105 114153 207143 437153 792       
Number Shares Allotted 100 100       
Provisions For Liabilities Charges4 5824 5153 0511 804       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search