Background WavePink WaveYellow Wave

REFRIGERATOR COMPONENTS LIMITED (04561769)

REFRIGERATOR COMPONENTS LIMITED (04561769) is an active UK company. incorporated on 14 October 2002. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. REFRIGERATOR COMPONENTS LIMITED has been registered for 23 years. Current directors include BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert and 1 others.

Company Number
04561769
Status
active
Type
ltd
Incorporated
14 October 2002
Age
23 years
Address
Robert Fawkes House, Birmingham, B5 6LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert, D'CRUZ, Victoria Anne
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REFRIGERATOR COMPONENTS LIMITED

REFRIGERATOR COMPONENTS LIMITED is an active company incorporated on 14 October 2002 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. REFRIGERATOR COMPONENTS LIMITED was registered 23 years ago.(SIC: 46900)

Status

active

Active since 23 years ago

Company No

04561769

LTD Company

Age

23 Years

Incorporated 14 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

COBCO (510) LIMITED
From: 14 October 2002To: 6 December 2002
Contact
Address

Robert Fawkes House 64 Rea Street South Birmingham, B5 6LB,

Previous Addresses

2 Ernest Avenue West Norwood London SE27 0DA
From: 14 October 2002To: 19 October 2020
Timeline

4 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jan 15
Director Joined
Nov 16
Director Joined
Nov 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HILTON, Maja Milena

Active
64 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 01 Oct 2015

BURROWS, Alexander James Mortimer

Active
The Drive, Bognor RegisPO21 4DU
Born March 1978
Director
Appointed 18 Nov 2016

BURROWS, Grahame Cavender

Active
Thalassa The Drive, Bognor RegisPO21 4DU
Born April 1940
Director
Appointed 05 Dec 2002

D'CRUZ, Adrian Robert

Active
The Drive, Bognor RegisPO21 4DU
Born March 1981
Director
Appointed 18 Nov 2016

D'CRUZ, Victoria Anne

Active
34 The Drive, Bognor RegisPO21 4DU
Born March 1951
Director
Appointed 05 Dec 2002

COPPING, John Edward

Resigned
40 Sunderland Road, LondonSE23 2QA
Secretary
Appointed 13 Nov 2002
Resigned 01 Oct 2015

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate secretary
Appointed 14 Oct 2002
Resigned 13 Nov 2002

BARWICK, Andrew Donald

Resigned
114 Grand Drive, LondonSW20 9DZ
Born July 1946
Director
Appointed 13 Nov 2002
Resigned 30 Aug 2004

SLOPER, Philip John

Resigned
2 Ernest AvenueSE27 0DA
Born March 1952
Director
Appointed 05 Dec 2002
Resigned 01 Oct 2014

COBBETTS LIMITED

Resigned
Ship Canal House King Street, ManchesterM2 4WB
Corporate director
Appointed 14 Oct 2002
Resigned 13 Nov 2002

Persons with significant control

1

Ernest Avenue, LondonSE27 0DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 August 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
225Change of Accounting Reference Date
Legacy
10 June 2003
287Change of Registered Office
Legacy
10 March 2003
287Change of Registered Office
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 December 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2002
NEWINCIncorporation