Check the

CORNER FRIDGE COMPANY LIMITED

Company
CORNER FRIDGE COMPANY LIMITED (04137394)

CORNER FRIDGE COMPANY

Phone: 03333 702 547
A⁺ rating

KEY FINANCES

Year
2016
Assets
£65.84k ▲ £15.77k (31.51 %)
Cash
£0k ▼ £-7.47k (-100.00 %)
Liabilities
£24.37k ▲ £0.89k (3.78 %)
Net Worth
£41.47k ▲ £14.88k (56.00 %)

REGISTRATION INFO

Company name
CORNER FRIDGE COMPANY LIMITED
Company number
04137394
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Jan 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
cornerfridge.com
Phones
03333 702 547
01302 759 308
Registered Address
UNIT 4 BRUNEL CLOSE, HARWORTH,
DONCASTER,
SOUTH YORKSHIRE,
DN11 8QA

ECONOMIC ACTIVITIES

46439
Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
47540
Retail sale of electrical household appliances in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

11 Jan 2017
Confirmation statement made on 9 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2

See Also


Last update 2018

CORNER FRIDGE COMPANY LIMITED DIRECTORS

Christine Adele Martin

  Acting PSC
Appointed
10 January 2010
Role
Secretary
Address
17 Bracken Way, Harworth, Doncaster, South Yorkshire, United Kingdom, DN11 8SB
Name
MARTIN, Christine Adele
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Irwen Lee Martin

  Acting PSC
Appointed
25 September 2001
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
17 Bracken Way, Harworth, Doncaster, South Yorkshire, DN11 8SB
Country Of Residence
United Kingdom
Name
MARTIN, Irwen Lee
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Christine Adele Martin

  Resigned
Appointed
25 September 2001
Resigned
20 January 2009
Role
Secretary
Nationality
British
Address
17 Bracken Way, Harworth, Doncaster, South Yorkshire, United Kingdom, DN11 8SB
Name
MARTIN, Christine Adele

Carol Angela Simpson

  Resigned
Appointed
20 February 2001
Resigned
25 September 2001
Role
Secretary
Address
4 Beehive Street, Retford, Nottinghamshire, DN22 6JE
Name
SIMPSON, Carol Angela

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 January 2001
Resigned
20 February 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Peter Frederick Bland

  Resigned
Appointed
20 February 2001
Resigned
25 September 2001
Occupation
Certified Accountant
Role
Director
Age
84
Nationality
British
Address
Long Meadows, The Drive Park Lane, Retford, Nottinghamshire, DN22 6SD
Country Of Residence
England
Name
BLAND, Peter Frederick

INSTANT COMPANIES LIMITED

  Resigned
Appointed
09 January 2001
Resigned
20 February 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.