UKBizDB.co.uk

CONSOLIDATED REFINISH SUPPLIES LTD

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

This company is commonly known as Consolidated Refinish Supplies Ltd. The company was founded 19 years ago and was given the registration number 05285671. The firm's registered office is in WARWICK. You can find them at Unit 1a Budbrooke Road, Budbrooke Industrial Estate, Warwick, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:CONSOLIDATED REFINISH SUPPLIES LTD
Company Number:05285671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Unit 1a Budbrooke Road, Budbrooke Industrial Estate, Warwick, CV34 5XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS

Director20 August 2021Active
Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, United Kingdom, YO11 3YS

Director01 June 2023Active
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS

Director20 August 2021Active
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS

Director01 August 2023Active
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS

Director20 August 2021Active
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS

Director20 August 2021Active
Trees, Old Warwick Road, Lapworth, Solihull, B94 6LN

Secretary01 December 2005Active
39 Regency Park, Ingleby Barwick, Stockton On Tees, TS17 0QR

Secretary12 November 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 November 2004Active
17a Yorkersgate, Malton, YO17 7AA

Corporate Secretary13 May 2005Active
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS

Director20 August 2021Active
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS

Director20 August 2021Active
Longways End, Warwick Road, Kineton, CV35 0HN

Director12 November 2004Active
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS

Director20 August 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 November 2004Active

People with Significant Control

Mr Christopher Michael Mccarthy
Notified on:20 August 2021
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:Unit 1a, Budbrooke Road, Warwick, United Kingdom, CV34 5XH
Nature of control:
  • Significant influence or control
Mr Graham Anthony O'Neill
Notified on:12 November 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Jws, Hopper Hill Road, Scarborough, England, YO11 3YS
Nature of control:
  • Significant influence or control

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Officers

Appoint person director company with name date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Address

Change registered office address company with date old address new address.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Termination director company with name termination date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2021-08-27Officers

Appoint person director company with name date.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.