PRACTICAL REFRIGERATION TRAINING CENTRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-04 with updates

View Document

27/08/2527 August 2025 NewNotification of Executors of Karen Lynne Greenbank as a person with significant control on 2025-02-27

View Document

27/08/2527 August 2025 NewCessation of Karen Lynne Greenbank as a person with significant control on 2025-02-27

View Document

11/04/2511 April 2025 Termination of appointment of Karen Lynne Greenbank as a secretary on 2025-02-27

View Document

11/04/2511 April 2025 Cessation of Karen Lynne Greenbank as a person with significant control on 2025-02-27

View Document

11/04/2511 April 2025 Termination of appointment of Karen Lynne Greenbank as a director on 2025-02-27

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/12/2216 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/03/213 March 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025483190001

View Document

07/11/177 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN GREENBANK

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LYNNE GREENBANK

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN EVERITT

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/07/1225 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/07/1119 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR STEVE EVERITT

View Document

21/07/1021 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLEN GREENBANK / 04/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LYNNE GREENBANK / 04/07/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 4TH FLOOR ASHWORTH HOUSE, MANCHESTER ROAD, BURNLEY, LANCS. BB11 1TT

View Document

09/07/059 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/00

View Document

20/07/0120 July 2001 AUDITOR'S RESIGNATION

View Document

10/08/0010 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

03/07/943 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/10/9325 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/03/9121 March 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 COMPANY NAME CHANGED ENCOTIP LIMITED CERTIFICATE ISSUED ON 04/12/90

View Document

28/11/9028 November 1990 REGISTERED OFFICE CHANGED ON 28/11/90 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

28/11/9028 November 1990 ALTER MEM AND ARTS 21/11/90

View Document

28/11/9028 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9015 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company