Reefer Distribution Services Limited MEPPERSHALL ROAD, SHILLINGTON


Founded in 1990, Reefer Distribution Services, classified under reg no. 02466561 is an active company. Currently registered at The Straw Barn SG5 3PF, Meppershall Road, Shillington the company has been in the business for 34 years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31.

At the moment there are 3 directors in the the company, namely Jonathan H., Elsa B. and Gary M.. In addition one secretary - Elsa B. - is with the firm. Currenlty, the company lists one former director, whose name is Andrew B. and who left the the company on 27 February 2013. In addition, there is one former secretary - Janice B. who worked with the the company until 1 February 1994.

Reefer Distribution Services Limited Address / Contact

Office Address The Straw Barn
Office Address2 Upton End Farm Business Park
Town Meppershall Road, Shillington
Post code SG5 3PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02466561
Date of Incorporation Fri, 2nd Feb 1990
Industry Other transportation support activities
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Jonathan H.

Position: Director

Appointed: 01 January 2020

Elsa B.

Position: Director

Appointed: 01 May 2004

Elsa B.

Position: Secretary

Appointed: 01 February 1994

Gary M.

Position: Director

Appointed: 02 February 1992

Andrew B.

Position: Director

Appointed: 02 February 1992

Resigned: 27 February 2013

Janice B.

Position: Secretary

Appointed: 02 February 1992

Resigned: 01 February 1994

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Gary M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Reefer Groupage Services Limited that put Sudbury, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gary M.

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

Reefer Groupage Services Limited

The Coach House Middleton Road, Sudbury, CO10 7LJ, England

Legal authority Companies Act 1985
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2898435
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand747 023627 566683 491855 9331 337 8592 262 613
Current Assets1 260 1341 286 7761 551 5481 573 1552 274 6192 869 299
Debtors513 111659 210868 057717 222936 760606 686
Other Debtors139 569108 521210 454204 3525 76966 156
Property Plant Equipment341 825333 398327 133322 411317 689 
Other
Accumulated Depreciation Impairment Property Plant Equipment56 86265 28942 69047 41252 13444 210
Average Number Employees During Period 68887
Creditors458 006501 265606 672603 6251 002 4401 065 506
Disposals Decrease In Depreciation Impairment Property Plant Equipment  27 371  6 085
Disposals Property Plant Equipment  28 864  6 084
Increase From Depreciation Charge For Year Property Plant Equipment 8 4274 7724 7224 7224 722
Net Current Assets Liabilities802 128785 511944 876969 5301 272 1791 803 793
Other Creditors111 27516 37328 36128 76129 74129 741
Other Taxation Social Security Payable-9 592-18 43533 62418 34888 425158 005
Property Plant Equipment Gross Cost398 687398 687369 823369 8236 08547 220
Total Assets Less Current Liabilities1 143 9531 118 9091 272 0091 291 9411 589 8682 281 805
Total Increase Decrease From Revaluations Property Plant Equipment     165 044
Trade Creditors Trade Payables356 323503 327544 687556 516884 274877 760
Trade Debtors Trade Receivables373 542550 689657 603512 870930 991540 530

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 22nd, January 2024
Free Download (10 pages)

Company search

Advertisements