UKBizDB.co.uk

C. & D. REFURBISHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C. & D. Refurbishing Limited. The company was founded 37 years ago and was given the registration number 02070419. The firm's registered office is in CLWYD. You can find them at C/o J Reid Trading Road, Factory Road Sandycroft Deeside, Clwyd, . This company's SIC code is 20110 - Manufacture of industrial gases.

Company Information

Name:C. & D. REFURBISHING LIMITED
Company Number:02070419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1986
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20110 - Manufacture of industrial gases
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:C/o J Reid Trading Road, Factory Road Sandycroft Deeside, Clwyd, CH5 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O J Reid Trading Road, Factory Road Sandycroft Deeside, Clwyd, CH5 2QJ

Director31 August 2023Active
41 Marlborough Avenue, Hawarden, Deeside, CH5 3SA

Secretary-Active
Pen Y Maes Farm Glan Yr Afon, Llanasa, Holywell, CH8 9BQ

Secretary01 August 1993Active
C/O J Reid Trading Road, Factory Road Sandycroft Deeside, Clwyd, CH5 2QJ

Director26 November 2012Active
19 Heaton Drive, Baildon, Shipley, BD17 5PQ

Director-Active
41 Marlborough Avenue, Hawarden, Deeside, CH5 3SA

Director-Active
C/O J Reid Trading Road, Factory Road Sandycroft Deeside, Clwyd, CH5 2QJ

Director01 September 1993Active

People with Significant Control

Mr Matthew James Reid
Notified on:31 August 2023
Status:Active
Date of birth:June 1983
Nationality:British
Address:C/O J Reid Trading Road, Clwyd, CH5 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Craig Curwen
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Reid Trading Estate, Factory Road, Deeside, United Kingdom, CH5 2QJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-27Change of name

Certificate change of name company.

Download
2023-09-27Change of name

Change of name notice.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Capital

Capital allotment shares.

Download
2018-02-06Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.