Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
DNM Refrigeration Limited
DNM Refrigeration Limited is an active company incorporated on 19 January 2011 with the registered office located in Pontefract, West Yorkshire. DNM Refrigeration Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
07498885
Private limited company
Age
15 years
Incorporated
19 January 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
19 January 2026
(6 days ago)
Next confirmation dated
19 January 2027
Due by
2 February 2027
(1 year remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about DNM Refrigeration Limited
Contact
Update Details
Address
Girnhill Lane Social Club Girnhill Lane
Featherstone
Pontefract
West Yorkshire
WF7 5NW
England
Address changed on
27 Feb 2024
(1 year 11 months ago)
Previous address was
Unit 611 Avenue D Thorp Arch Estate Wetherby LS23 7FS England
Companies in WF7 5NW
Telephone
03330119005
Email
Unreported
Website
Dnmengineering.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Gary George Nicholls
Director • British • Lives in England • Born in Oct 1964
Offbeat Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£22.4K
Increased by £15.38K (+219%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 1 (+5%)
Total Assets
£584.94K
Increased by £233.81K (+67%)
Total Liabilities
-£753.71K
Increased by £213.99K (+40%)
Net Assets
-£168.77K
Increased by £19.81K (-11%)
Debt Ratio (%)
129%
Decreased by 24.85% (-16%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Days Ago on 19 Jan 2026
Mr Gary Nicholls Details Changed
6 Days Ago on 19 Jan 2026
Full Accounts Submitted
4 Months Ago on 20 Sep 2025
Charge Satisfied
6 Months Ago on 17 Jul 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 16 Apr 2025
Compulsory Gazette Notice
9 Months Ago on 15 Apr 2025
Confirmation Submitted
9 Months Ago on 7 Apr 2025
Full Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Offbeat Holdings Ltd (PSC) Appointed
4 Years Ago on 24 Jan 2022
Lee Steven Downham (PSC) Resigned
4 Years Ago on 24 Jan 2022
Get Alerts
Get Credit Report
Discover DNM Refrigeration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 January 2026 with no updates
Submitted on 19 Jan 2026
Director's details changed for Mr Gary Nicholls on 19 January 2026
Submitted on 19 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 20 Sep 2025
Satisfaction of charge 074988850001 in full
Submitted on 17 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Confirmation statement made on 19 January 2025 with no updates
Submitted on 7 Apr 2025
Second filing of Confirmation Statement dated 19 January 2023
Submitted on 3 Apr 2025
Cessation of Lee Steven Downham as a person with significant control on 24 January 2022
Submitted on 2 Apr 2025
Notification of Offbeat Holdings Ltd as a person with significant control on 24 January 2022
Submitted on 2 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs