UKBizDB.co.uk

REFCOM CERTIFICATION LIMITED

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

This company is commonly known as Refcom Certification Limited. The company was founded 15 years ago and was given the registration number 06772204. The firm's registered office is in PENRITH. You can find them at Old Mansion House, Eamont Bridge, Penrith, Cumbria. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REFCOM CERTIFICATION LIMITED
Company Number:06772204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Old Mansion House, Eamont Bridge, Penrith, Cumbria, CA10 2BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Secretary29 February 2020Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Director11 August 2020Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Director11 August 2020Active
Harbour Court, Compass Road, North Harbour, Portsmouth, PO6 4ST

Secretary12 December 2008Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Secretary30 April 2009Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Director12 May 2016Active
Old Mansion House, Eamont Bridge, Penrith, CA10 2BX

Director30 April 2009Active
7 Westbury Road, London, N12 7NY

Director12 December 2008Active
Harbour Court, Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Director12 December 2008Active

People with Significant Control

Mr David William Frise
Notified on:11 August 2020
Status:Active
Date of birth:April 1960
Nationality:British
Address:Old Mansion House, Eamont Bridge, Penrith, CA10 2BX
Nature of control:
  • Voting rights 25 to 50 percent
Miss Skye Anne Hardy
Notified on:11 August 2020
Status:Active
Date of birth:October 1984
Nationality:British
Address:Old Mansion House, Eamont Bridge, Penrith, CA10 2BX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Raymond John Barraclough
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:Old Mansion House, Eamont Bridge, Penrith, CA10 2BX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type small.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-03-08Officers

Termination secretary company with name termination date.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.