UKBizDB.co.uk

REFILL CHELMSFORD LTD

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

This company is commonly known as Refill Chelmsford Ltd. The company was founded 4 years ago and was given the registration number 12629189. The firm's registered office is in INGATESTONE. You can find them at 45 Back Lane, Stock, Ingatestone, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:REFILL CHELMSFORD LTD
Company Number:12629189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:45 Back Lane, Stock, Ingatestone, England, CM4 9DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Windley Tye, Chelmsford, England, CM1 2GR

Secretary14 February 2023Active
18, Windley Tye, Chelmsford, England, CM1 2GR

Director14 February 2023Active
18, Windley Tye, Chelmsford, England, CM1 2GR

Director14 February 2023Active
18, Windley Tye, Chelmsford, England, CM1 2GR

Director14 February 2023Active
45, Back Lane, Stock, Ingatestone, England, CM4 9DE

Secretary28 May 2020Active
45, Back Lane, Stock, Ingatestone, England, CM4 9DE

Director28 May 2020Active
45, Back Lane, Stock, Ingatestone, England, CM4 9DE

Director28 May 2020Active

People with Significant Control

Mr Russel Betts
Notified on:14 February 2023
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:18, Windley Tye, Chelmsford, England, CM1 2GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew George Mcalonan
Notified on:14 February 2023
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:18, Windley Tye, Chelmsford, England, CM1 2GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Danielle Cottee
Notified on:14 February 2023
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:18, Windley Tye, Chelmsford, England, CM1 2GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Lawrence
Notified on:28 May 2020
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:45, Back Lane, Ingatestone, England, CM4 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter David Lawrence
Notified on:28 May 2020
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:45, Back Lane, Ingatestone, England, CM4 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Capital

Capital allotment shares.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-15Address

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

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-04Accounts

Change account reference date company current extended.

Download
2020-05-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.