This company is commonly known as Consolidated Refinish Supplies Ltd. The company was founded 20 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.
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 | : |
|
Registered Address | : | Unit 1a Budbrooke Road, Budbrooke Industrial Estate, Warwick, CV34 5XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS | Director | 20 August 2021 | Active |
Jws, Hopper Hill Road, Scarborough Business Park, Scarborough, United Kingdom, YO11 3YS | Director | 01 June 2023 | Active |
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS | Director | 20 August 2021 | Active |
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS | Director | 01 August 2023 | Active |
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS | Director | 20 August 2021 | Active |
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS | Director | 20 August 2021 | Active |
Trees, Old Warwick Road, Lapworth, Solihull, B94 6LN | Secretary | 01 December 2005 | Active |
39 Regency Park, Ingleby Barwick, Stockton On Tees, TS17 0QR | Secretary | 12 November 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 November 2004 | Active |
17a Yorkersgate, Malton, YO17 7AA | Corporate Secretary | 13 May 2005 | Active |
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS | Director | 20 August 2021 | Active |
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS | Director | 20 August 2021 | Active |
Longways End, Warwick Road, Kineton, CV35 0HN | Director | 12 November 2004 | Active |
Jws, Hopper Hill Road, Eastfield, Scarborough, England, YO11 3YS | Director | 20 August 2021 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 November 2004 | Active |
Acis Ltd | ||
Notified on | : | 22 July 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jws, Hopper Hill Road, Scarborough, England, YO11 3YS |
Nature of 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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.