Thirsk
North Yorkshire
YO7 3BX
Director Name | Mr Federico Testarella |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 November 2023(36 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Patrizio Galletta |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 January 2024(36 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mrs Janet Patricia Filmer |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Leaves Green Keston Kent BR2 6DS |
Director Name | Mr Michael John Filmer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Leaves Green Keston Kent BR2 6DS |
Secretary Name | Mrs Janet Patricia Filmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Leaves Green Keston Kent BR2 6DS |
Director Name | Mr Michael John Filmer |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 October 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Churchside Vigo Village Gravesend Kent DA13 0SJ |
Director Name | Mr Antonino Fresolone |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2019(32 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 September 2022) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Nigel John Farrar |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(32 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mauro Gallavotti |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2019(32 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Valerio Marchi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 October 2019(32 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 September 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Marco Boselli |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 September 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Director Name | Mr Claudio Colombi |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 September 2023(35 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 10 November 2023) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
Website | www.mf-refrigeration.co.uk/ |
---|---|
Telephone | 01732 463000 |
Telephone region | Sevenoaks |
Registered Address | Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Bagby |
Ward | Bagby & Thorntons |
Built Up Area | Thirsk |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Janet Patricia Filmer 50.00% Ordinary |
---|---|
50 at £1 | Michael John Filmer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £316,333 |
Cash | £8,144 |
Current Liabilities | £1,164,547 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
8 March 2005 | Delivered on: 11 March 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call and numbered 01402468 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
29 April 1998 | Delivered on: 6 May 1998 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 January 2024 | Appointment of Patrizio Galletta as a director on 25 January 2024 (2 pages) |
---|---|
29 January 2024 | Termination of appointment of Marco Boselli as a director on 18 December 2023 (1 page) |
13 November 2023 | Termination of appointment of Claudio Colombi as a director on 10 November 2023 (1 page) |
13 November 2023 | Appointment of Mr Federico Testarella as a director on 10 November 2023 (2 pages) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
12 September 2023 | Termination of appointment of Valerio Marchi as a director on 11 September 2023 (1 page) |
12 September 2023 | Appointment of Mr Claudio Colombi as a director on 11 September 2023 (2 pages) |
12 September 2023 | Appointment of Mr Umberto Carlo Ferrario as a director on 11 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Mauro Gallavotti as a director on 2 August 2023 (1 page) |
10 July 2023 | Termination of appointment of Nigel John Farrar as a director on 14 April 2023 (1 page) |
25 April 2023 | Resolutions
|
25 April 2023 | Memorandum and Articles of Association (10 pages) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
12 September 2022 | Appointment of Marco Boselli as a director on 12 September 2022 (2 pages) |
12 September 2022 | Termination of appointment of Antonino Fresolone as a director on 12 September 2022 (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
7 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
28 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
26 March 2020 | Satisfaction of charge 1 in full (1 page) |
22 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
1 November 2019 | Appointment of Antonino Fresolone as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Janet Patricia Filmer as a secretary on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Janet Patricia Filmer as a director on 31 October 2019 (1 page) |
1 November 2019 | Termination of appointment of Michael John Filmer as a director on 31 October 2019 (1 page) |
1 November 2019 | Notification of Celli Group (Uk) Limited as a person with significant control on 31 October 2019 (2 pages) |
1 November 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
1 November 2019 | Appointment of Mr Nigel John Farrar as a director on 31 October 2019 (2 pages) |
1 November 2019 | Cessation of Janet Patricia Filmer as a person with significant control on 31 October 2019 (1 page) |
1 November 2019 | Registered office address changed from Unit 6 Connections Industrial Estate Vestry Road Sevenoaks Kent TN14 5DF to Thirsk Industrial Park York Road Thirsk North Yorkshire YO7 3BX on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mauro Gallavotti as a director on 31 October 2019 (2 pages) |
1 November 2019 | Appointment of Valerio Marchi as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Michael John Filmer as a director on 31 October 2019 (1 page) |
1 November 2019 | Cessation of Michael John Filmer as a person with significant control on 31 October 2019 (1 page) |
30 October 2019 | Satisfaction of charge 2 in full (2 pages) |
14 October 2019 | Change of details for Mr Michael John Filmer as a person with significant control on 21 December 2016 (2 pages) |
14 October 2019 | Change of details for Mrs Janet Patricia Filmer as a person with significant control on 21 December 2016 (2 pages) |
13 August 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
30 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
26 July 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
15 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
30 August 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
19 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
8 July 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
21 December 2009 | Director's details changed for Michael John Filmer on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Filmer on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Janet Patricia Filmer on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Filmer on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Michael John Filmer on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Janet Patricia Filmer on 21 December 2009 (2 pages) |
12 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
12 June 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
8 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
8 July 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
15 January 2008 | Return made up to 21/12/07; no change of members (7 pages) |
13 June 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
13 June 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
23 January 2007 | Return made up to 21/12/06; full list of members (7 pages) |
14 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
14 July 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members (7 pages) |
12 May 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 May 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
11 March 2005 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members
|
24 December 2004 | Return made up to 21/12/04; full list of members
|
29 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
9 January 2004 | Return made up to 21/12/03; full list of members
|
9 January 2004 | Return made up to 21/12/03; full list of members
|
5 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 July 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 June 2002 | Auditor's resignation (1 page) |
2 June 2002 | Auditor's resignation (1 page) |
4 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
4 January 2002 | Return made up to 21/12/01; full list of members (5 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
15 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 December 2000 | Return made up to 21/12/00; full list of members (5 pages) |
29 December 2000 | Return made up to 21/12/00; full list of members (5 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 February 2000 | Return made up to 21/12/99; full list of members (5 pages) |
24 February 2000 | Return made up to 21/12/99; full list of members (5 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
26 January 1999 | Return made up to 21/12/98; full list of members (5 pages) |
26 January 1999 | Return made up to 21/12/98; full list of members (5 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 January 1998 | Return made up to 21/12/97; full list of members (5 pages) |
5 January 1998 | Return made up to 21/12/97; full list of members (5 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 May 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 January 1997 | Return made up to 21/12/96; full list of members (5 pages) |
26 January 1997 | Return made up to 21/12/96; full list of members (5 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 June 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
17 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
23 June 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
28 April 1994 | Ad 22/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 December 1989 | Secretary resigned;new secretary appointed (1 page) |
3 April 1989 | Return made up to 12/12/88; full list of members (5 pages) |
4 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 October 1987 | Incorporation (13 pages) |
12 October 1987 | Incorporation (13 pages) |