Background WavePink WaveYellow Wave

HUSKY REFRIGERATORS (UK) LIMITED (06753148)

HUSKY REFRIGERATORS (UK) LIMITED (06753148) is an active UK company. incorporated on 19 November 2008. with registered office in Lutterworth. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. HUSKY REFRIGERATORS (UK) LIMITED has been registered for 17 years. Current directors include FISHER, Angela Jane, KREMER, Serge Robert Guy, PATEL, Amit.

Company Number
06753148
Status
active
Type
ltd
Incorporated
19 November 2008
Age
17 years
Address
37 Station Road, Lutterworth, LE17 4AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
FISHER, Angela Jane, KREMER, Serge Robert Guy, PATEL, Amit
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUSKY REFRIGERATORS (UK) LIMITED

HUSKY REFRIGERATORS (UK) LIMITED is an active company incorporated on 19 November 2008 with the registered office located in Lutterworth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. HUSKY REFRIGERATORS (UK) LIMITED was registered 17 years ago.(SIC: 46690)

Status

active

Active since 17 years ago

Company No

06753148

LTD Company

Age

17 Years

Incorporated 19 November 2008

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

HUSKY REFRIGERATORS (EXPORT) LIMITED
From: 19 November 2008To: 4 October 2011
Contact
Address

37 Station Road Lutterworth, LE17 4AP,

Previous Addresses

the 4 Degree Centre Bilton Way Lutterworth Leicestershire LE17 4JA
From: 19 November 2008To: 13 January 2010
Timeline

15 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
Nov 08
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Funding Round
Jan 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Joined
Mar 16
Director Left
May 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Director Joined
Jul 17
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FISHER, Angela Jane

Active
Station Road, LutterworthLE17 4AP
Born June 1967
Director
Appointed 23 Mar 2016

KREMER, Serge Robert Guy

Active
Station Road, LutterworthLE17 4AP
Born December 1966
Director
Appointed 14 Jan 2014

PATEL, Amit

Active
Station Road, LutterworthLE17 4AP
Born April 1975
Director
Appointed 03 Jul 2017

DAVID, Alastair Cameron

Resigned
Northumberland Road, Leamington SpaCV32 6HG
Born July 1957
Director
Appointed 19 Nov 2008
Resigned 07 Apr 2016

THOMASSON, Geoffrey

Resigned
Cottage, LutterworthLE17 4RX
Born February 1956
Director
Appointed 19 Nov 2008
Resigned 14 Jan 2014

Persons with significant control

1

Station Road, LutterworthLE17 4AP

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2017
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
31 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Certificate Change Of Name Company
4 October 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Small
20 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
3 March 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
225Change of Accounting Reference Date
Incorporation Company
19 November 2008
NEWINCIncorporation