Tech Refrigeration Services Limited WROTHAM HEATH


Tech Refrigeration Services started in year 2001 as Private Limited Company with registration number 04239345. The Tech Refrigeration Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wrotham Heath at Unit 1, Wrotham Farm. Postal code: TN15 7SG.

At present there are 3 directors in the the firm, namely Jamie J., Nicholas C. and David D.. In addition one secretary - Nicholas C. - is with the company. 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.

Tech Refrigeration Services Limited Address / Contact

Office Address Unit 1, Wrotham Farm
Office Address2 Wrotham Water Lane
Town Wrotham Heath
Post code TN15 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04239345
Date of Incorporation Fri, 22nd Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Jamie J.

Position: Director

Appointed: 01 August 2021

Nicholas C.

Position: Secretary

Appointed: 01 May 2018

Nicholas C.

Position: Director

Appointed: 01 May 2018

David D.

Position: Director

Appointed: 22 June 2001

Melanie D.

Position: Secretary

Appointed: 18 May 2015

Resigned: 01 May 2018

Mark J.

Position: Director

Appointed: 01 July 2002

Resigned: 28 January 2004

Kevin R.

Position: Director

Appointed: 22 June 2001

Resigned: 29 May 2015

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 22 June 2001

Resigned: 22 June 2001

Kevin R.

Position: Secretary

Appointed: 22 June 2001

Resigned: 01 December 2014

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2001

Resigned: 22 June 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we found, there is Jamie J. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jamie J.

Notified on 31 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas C.

Notified on 23 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David D.

Notified on 23 June 2016
Ceased on 31 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth10 64819 18748 761       
Balance Sheet
Cash Bank In Hand19 04434 52134 088       
Cash Bank On Hand  34 08852 06658 56760 22548 415127 653121 121114 705
Current Assets95 930109 088125 737169 125185 310198 472173 056252 111241 773317 732
Debtors71 05469 72387 482106 135116 817131 371116 095115 912112 106194 481
Net Assets Liabilities      72 01980 59777 50695 684
Other Debtors  2 0005 85812 4362 0102 0102 0102 0102 010
Property Plant Equipment  1 9001 1293771878 1407 62912 444 
Stocks Inventory5 8324 8444 167       
Tangible Fixed Assets20 95510 0891 900       
Total Inventories  4 16710 9249 9266 8768 5468 5468 5468 546
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve10 54819 08748 661       
Shareholder Funds10 64819 18748 761       
Other
Accrued Liabilities Deferred Income  3 7004 88011 45930 6904 2004 2003 3603 386
Accumulated Depreciation Impairment Property Plant Equipment  46 20946 98047 73247 92250 38753 55360 70682 369
Average Number Employees During Period   7777778
Bank Borrowings Overdrafts  170    14 80919 87615 617
Corporation Tax Payable  22 99418 44214 01922 07935 02323 33544 11725 884
Creditors  78 87697 730109 150122 187109 17745 85940 891172 360
Creditors Due Within One Year106 23799 99078 876       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         13 350
Disposals Property Plant Equipment         16 931
Finance Lease Liabilities Present Value Total         19 581
Increase From Depreciation Charge For Year Property Plant Equipment   7717521902 4653 1667 15325 008
Net Current Assets Liabilities-10 3079 09846 86171 39576 16076 28563 879118 827108 318145 372
Number Shares Allotted 100100       
Other Creditors  3 9705 5925 5484 6621 4601 2905 9023 823
Other Taxation Social Security Payable  13 00916 08918 29618 07029 07539 29429 62344 293
Par Value Share 11       
Prepayments Accrued Income  3 7173 7171 718     
Property Plant Equipment Gross Cost  48 10948 10948 10948 10958 52761 18273 150171 646
Provisions For Liabilities Balance Sheet Subtotal        2 36525 915
Secured Debts6 069         
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  2 628       
Tangible Fixed Assets Cost Or Valuation89 54189 54148 109       
Tangible Fixed Assets Depreciation68 58679 45246 209       
Tangible Fixed Assets Depreciation Charged In Period 10 8662 005       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  35 248       
Tangible Fixed Assets Disposals  44 060       
Total Additions Including From Business Combinations Property Plant Equipment      10 4182 65511 968100 035
Total Assets Less Current Liabilities10 64819 18748 76172 52476 53776 47272 019126 456120 762234 649
Trade Creditors Trade Payables  35 03352 72758 72846 21439 16560 84545 17570 001
Trade Debtors Trade Receivables  81 76596 560102 663129 361114 085113 902110 096192 471

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search