Background WavePink WaveYellow Wave

B.W. REFRIGERATION AND AIR CONDITIONING LIMITED (04315819)

B.W. REFRIGERATION AND AIR CONDITIONING LIMITED (04315819) is an active UK company. incorporated on 2 November 2001. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. B.W. REFRIGERATION AND AIR CONDITIONING LIMITED has been registered for 24 years. Current directors include HOLLIS, Christopher Albert, PEARCEY, Marcus Howard, Mr..

Company Number
04315819
Status
active
Type
ltd
Incorporated
2 November 2001
Age
24 years
Address
The Oaklands Hotel, Norwich, NR7 0HH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOLLIS, Christopher Albert, PEARCEY, Marcus Howard, Mr.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.W. REFRIGERATION AND AIR CONDITIONING LIMITED

B.W. REFRIGERATION AND AIR CONDITIONING LIMITED is an active company incorporated on 2 November 2001 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. B.W. REFRIGERATION AND AIR CONDITIONING LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04315819

LTD Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

B.W. REFIGERATION AND AIR CONDITIONING LIMITED
From: 2 November 2001To: 14 November 2001
Contact
Address

The Oaklands Hotel 89 Yarmouth Road Norwich, NR7 0HH,

Previous Addresses

61 Alexandra Road Lowestoft Suffolk NR32 1PL
From: 2 November 2001To: 17 December 2024
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
New Owner
Jan 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOLLIS, Christopher Albert

Active
89 Yarmouth Road, NorwichNR7 0HH
Born June 1991
Director
Appointed 01 Jun 2024

PEARCEY, Marcus Howard, Mr.

Active
Yarmouth Road, NorwichNR7 0HH
Born December 1973
Director
Appointed 26 Mar 2024

WEBSTER, Julia

Resigned
Alexandra Road, LowestoftNR32 1PL
Secretary
Appointed 23 Apr 2007
Resigned 26 Mar 2024

WEBSTER, Margaret Anne

Resigned
The Old Rectory, Great YarmouthNR31 9QG
Secretary
Appointed 02 Nov 2001
Resigned 23 Apr 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 2001
Resigned 02 Nov 2001

WEBSTER, Mark Steven

Resigned
LowestoftNR32 1PL
Born July 1971
Director
Appointed 02 Nov 2001
Resigned 26 Mar 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Nov 2001
Resigned 02 Nov 2001

Persons with significant control

4

2 Active
2 Ceased

Mr Christopher Albert Hollis

Active
89 Yarmouth Road, NorwichNR7 0HH
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jan 2025

Mr Marcus Howard Pearcey

Active
Yarmouth Road, NorwichNR7 0HH
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024

Mr Mark Steven Webster

Ceased
LowestoftNR32 1PL
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2024

Mrs Julia Webster

Ceased
Alexandra Road, LowestoftNR32 1PL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 April 2025
RP04CS01RP04CS01
Resolution
7 February 2025
RESOLUTIONSResolutions
Memorandum Articles
4 February 2025
MAMA
Confirmation Statement
29 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
15 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
225Change of Accounting Reference Date
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Incorporation Company
2 November 2001
NEWINCIncorporation