Pappers Uk logo


RCS update : on 12/04/2026

WESTCOLD REFRIGERATION LTD

Active
03950968
Address
116 Cross Gates Road LS15 7NL Leeds
Activity
Electrical installation
Incorporation
20/03/2000

Legal information

WESTCOLD REFRIGERATION LTD


Number
03950968
Legal form
Private limited company
Legal situation

normal

Activity

WESTCOLD REFRIGERATION LTD


Code SIC
43210, 43220Electrical installation, Plumbing, heat and air-conditioning installation
Fields of activity
Electrical installation, plumbing, heat and air-conditioning installation

Officers and representatives

WESTCOLD REFRIGERATION LTD

5 officers and representatives


Quality:  Director
In office since the :  22/03/2000
Nationality:  British
Date of birth:  12/1957
Address:  6, Manor Garth Ledsham, South Milford LS25 5LZ Leeds
Former officers
Quality:  Secretary
In office since the :  22/03/2000
Until:  28/11/2025
Nationality:  British
Address:  6, Manor Garth Ledsham, South Milford LS25 5LZ Leeds
Quality:  Director
In office since the :  06/03/2003
Until:  28/11/2025
Nationality:  British
Date of birth:  04/1959
Address:  6, Manor Garth Ledsham, South Milford LS25 5LZ Leeds
FORM 10 SECRETARIES FD LTD
Quality:  Corporate-nominee-secretary
In office since the :  20/03/2000
Until:  21/03/2000
Address:  39a Leicester Road Salford M7 4AS Manchester
FORM 10 DIRECTORS FD LTD
Quality:  Corporate-nominee-director
In office since the :  20/03/2000
Until:  21/03/2000
Address:  39a Leicester Road Salford M7 4AS Manchester

Ultimate beneficial owners

WESTCOLD REFRIGERATION LTD


Aircon Holdings Limited
Percentage of shares:  From 75% to 100%
Voting percentage:  From 75% to 100%
Address:  116 Cross Gates Road LS15 7NL London

Filling history

WESTCOLD REFRIGERATION LTD

60 documents


Confirmation statement made on 20 March 2025 with no updates
25/03/2025
Confirmation statement made on 20 March 2024 with updates
28/03/2024
Confirmation statement made on 20 March 2023 with no updates
30/03/2023
Confirmation statement made on 20 March 2022 with no updates
13/04/2022
Notification of Maureen Brown as a person with significant control on 22 March 2021
03/03/2022
Confirmation statement made on 20 March 2021 with no updates
14/04/2021
Confirmation statement made on 20 March 2020 with no updates
10/04/2020
Confirmation statement made on 20 March 2019 with no updates
15/04/2019
Confirmation statement made on 20 March 2018 with no updates
26/04/2018
Confirmation statement made on 20 March 2017 with updates
10/04/2017
Annual return made up to 20 March 2016 with full list of shareholders - Statement of capital on 12 April 2016
12/04/2016
Annual return made up to 20 March 2015 with full list of shareholders - Statement of capital on 7 May 2015
07/05/2015
Statement of capital following an allotment of shares on 6 April 2013
07/05/2015
Annual return made up to 20 March 2014 with full list of shareholders - Statement of capital on 7 May 2014
07/05/2014
Annual return made up to 20 March 2013 with full list of shareholders
16/04/2013
Annual return made up to 20 March 2012 with full list of shareholders
18/04/2012
Annual return made up to 20 March 2011 with full list of shareholders
11/04/2011
Annual return made up to 20 March 2010 with full list of shareholders
12/04/2010
Director's details changed for Maureen Brown on 1 October 2009
12/04/2010
Return made up to 20/03/09; full list of members
06/05/2009
Registered office changed on 06/05/2009 from manor garth, ledsham south milford leeds LS25 5LZ
06/05/2009
Director and secretary's change of particulars / maureen brown / 11/09/2007
05/05/2009
Director's change of particulars / colin brown / 11/09/2007
05/05/2009
Return made up to 20/03/08; full list of members
24/04/2008
Secretary's particulars changed;director's particulars changed
13/09/2007
Director's particulars changed
13/09/2007
Secretary's particulars changed;director's particulars changed
13/09/2007
Registered office changed on 13/09/07 from: 10 fryston common lane monk fryston leeds north yorkshire LS25 5ER
13/09/2007
Return made up to 20/03/07; full list of members
09/05/2007
Return made up to 20/03/06; full list of members
12/04/2006
Return made up to 20/03/05; full list of members
31/03/2005
Registered office changed on 30/03/05 from: 91 front street acomb york north yorkshire YO24 3BU
30/03/2005
Return made up to 20/03/04; full list of members
27/03/2004
Return made up to 20/03/03; full list of members
01/04/2003
New director appointed
01/04/2003
Return made up to 20/03/02; full list of members
27/03/2002
Registered office changed on 28/12/01 from: 8A front street acomb york north yorkshire YO24 3BZ
28/12/2001
Return made up to 20/03/01; full list of members
06/04/2001
Accounting reference date extended from 31/03/01 to 31/05/01
29/03/2001
New secretary appointed
06/04/2000
Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2
06/04/2000
New director appointed
06/04/2000
Registered office changed on 06/04/00 from: 8A front street acomb york north yorkshire YO24 3BZ
06/04/2000
Secretary resigned
27/03/2000
Director resigned
27/03/2000
Incorporation
20/03/2000
Resolutions
03/01/2026
Resolutions
03/01/2026
Change of share class name or designation
28/12/2025
Change of share class name or designation
28/12/2025
Registered office address changed from 6 Manor Garth, Ledsham South Milford Leeds LS25 5LZ to 116 Cross Gates Road Leeds LS15 7NL on 24 December 2025
24/12/2025
Notification of Aircon Holdings Limited as a person with significant control on 24 November 2025
23/12/2025
Cessation of Maureen Brown as a person with significant control on 24 November 2025
23/12/2025
Cessation of Colin Phillip Brown as a person with significant control on 24 November 2025
23/12/2025
Termination of appointment of Maureen Brown as a director on 28 November 2025
16/12/2025
Termination of appointment of Maureen Brown as a secretary on 28 November 2025
16/12/2025
Resolutions
02/12/2025
Resolutions
02/12/2025
Change of share class name or designation
28/11/2025
Current accounting period shortened from 31 May 2026 to 31 December 2025
27/11/2025

Annual accounts

WESTCOLD REFRIGERATION LTD

25 documents


Micro company accounts made up to 31 May 2025
16/09/2025
Micro company accounts made up to 31 May 2024
31/01/2025
Micro company accounts made up to 31 May 2023
26/02/2024
Micro company accounts made up to 31 May 2022
06/10/2022
Micro company accounts made up to 31 May 2021
28/02/2022
Micro company accounts made up to 31 May 2020
22/04/2021
Unaudited abridged accounts made up to 31 May 2019
27/02/2020
Micro company accounts made up to 31 May 2018
19/02/2019
Micro company accounts made up to 31 May 2017
21/02/2018
Total exemption small company accounts made up to 31 May 2016
28/02/2017
Total exemption small company accounts made up to 31 May 2015
26/02/2016
Total exemption small company accounts made up to 31 May 2014
26/02/2015
Total exemption small company accounts made up to 31 May 2013
28/02/2014
Total exemption small company accounts made up to 31 May 2012
28/02/2013
Total exemption small company accounts made up to 31 May 2011
21/02/2012
Total exemption small company accounts made up to 31 May 2010
25/02/2011
Total exemption small company accounts made up to 31 May 2009
17/01/2010
Total exemption small company accounts made up to 31 May 2008
23/03/2009
Total exemption small company accounts made up to 31 May 2007
28/03/2008
Total exemption small company accounts made up to 31 May 2006
27/09/2006
Total exemption small company accounts made up to 31 May 2005
10/03/2006
Total exemption small company accounts made up to 31 May 2004
30/03/2005
Total exemption small company accounts made up to 31 May 2003
02/10/2003
Total exemption small company accounts made up to 31 May 2002
12/03/2003
Total exemption small company accounts made up to 31 May 2001
20/11/2001

Contact informations

WESTCOLD REFRIGERATION LTD


Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
116 Cross Gates Road LS15 7NL Leeds