Company NameIndustrial Refrigeration Services (Northern) Limited
DirectorsJohn Dean Kirk and Alex Gareth Moore
Company StatusActive
Company Number05825107
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Dean Kirk
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Kenwardly Road
Willerby
North Humberside
HU10 6LZ
Director NameMr Alex Gareth Moore
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Main Street
Preston
Hull
HU12 8SA
Secretary NameMr Alex Gareth Moore
NationalityBritish
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address81 Main Street
Preston
Hull
HU12 8SA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 May 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.irsn.co.uk/
Telephone07 988831868
Telephone regionMobile

Location

Registered Address26 Strickland Street
Hull
East Yorkshire
HU3 4AQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alex Gareth Moore
25.00%
Ordinary
50 at £1Camille Kirk
25.00%
Ordinary B
50 at £1John Dean Kirk
25.00%
Ordinary
50 at £1Kelly Moore
25.00%
Ordinary B

Financials

Year2014
Net Worth£242,620
Cash£131,651
Current Liabilities£266,510

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Charges

24 May 2010Delivered on: 25 May 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
29 May 2018Confirmation statement made on 22 May 2018 with updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 July 2017Notification of John Dean Kirk as a person with significant control on 22 May 2017 (2 pages)
18 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
18 July 2017Notification of Alex Gareth Moore as a person with significant control on 22 May 2017 (2 pages)
18 July 2017Notification of Alex Gareth Moore as a person with significant control on 22 May 2017 (2 pages)
18 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
18 July 2017Notification of John Dean Kirk as a person with significant control on 22 May 2017 (2 pages)
30 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200
(6 pages)
30 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200
(6 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(6 pages)
4 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 200
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
(6 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
(6 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
21 February 2013Registered office address changed from Unit Z2 South Orbital Trading Estate Drypool Way Hedon Road Hull East Yorkshire HU9 1NJ on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from Unit Z2 South Orbital Trading Estate Drypool Way Hedon Road Hull East Yorkshire HU9 1NJ on 21 February 2013 (2 pages)
11 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
28 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
28 March 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 100
(4 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
21 February 2012Resolutions
  • RES13 ‐ Increase auth capital 01/08/2011
(1 page)
21 February 2012Resolutions
  • RES13 ‐ Increase auth capital 01/08/2011
(1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Alex Gareth Moore on 22 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Alex Gareth Moore on 22 May 2010 (2 pages)
11 June 2010Director's details changed for John Dean Kirk on 22 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Alex Gareth Moore on 22 May 2010 (2 pages)
11 June 2010Director's details changed for John Dean Kirk on 22 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Alex Gareth Moore on 22 May 2010 (2 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
22 May 2009Return made up to 22/05/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 39 kenwardly road willerby east yorkshire HU10 6LZ (1 page)
19 May 2009Registered office changed on 19/05/2009 from 39 kenwardly road willerby east yorkshire HU10 6LZ (1 page)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
5 June 2007Return made up to 22/05/07; full list of members (2 pages)
16 May 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
16 May 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
15 June 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Ad 22/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2006New secretary appointed;new director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: sigma house beverley business park oldbeck road beverley yorkshire HU17 0JS (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006Registered office changed on 15/06/06 from: sigma house beverley business park oldbeck road beverley yorkshire HU17 0JS (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
22 May 2006Incorporation (16 pages)
22 May 2006Incorporation (16 pages)