UKBizDB.co.uk

REFINED HOLDINGS LIMITED

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

This company is commonly known as Refined Holdings Limited. The company was founded 19 years ago and was given the registration number 05193623. The firm's registered office is in ST. ALBANS. You can find them at Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:REFINED HOLDINGS LIMITED
Company Number:05193623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, Hertfordshire, England, AL1 3UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary07 March 2019Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director21 November 2018Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director11 March 2019Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director21 November 2018Active
10, Bricket Road, St Albans, Hertfordshire, United Kingdom, AL1 3JX

Director21 November 2018Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Secretary24 October 2007Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Secretary08 February 2012Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Secretary01 December 2007Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary06 August 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary30 July 2004Active
Vincent House, 4 Grove Lane, Epping, CM16 4LH

Director01 March 2016Active
74 Northway, London, NW11 6PA

Director20 September 2004Active
Vincent House, 4 Grove Lane, Epping, CM16 4LH

Director01 March 2016Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director01 December 2007Active
Graftons, Ridgley Road, Chiddingfold, GU8 4QW

Director01 December 2007Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director13 February 2008Active
Vincent House, 4 Grove Lane, Epping, CM16 4LH

Director06 May 2015Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director24 October 2007Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director06 August 2004Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director06 August 2004Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director06 August 2004Active
19 Aylmer Drive, Stanmore, HA7 3EJ

Director06 August 2004Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director08 February 2012Active
Kenwood House, Kenwood Close, London, NW3 7JL

Director06 August 2004Active
Rock Hill House Rock Hill, Chipping Norton, OX7 5BA

Director20 September 2004Active
Gladstone Place, 36-38 Upper Marlborough Road, St. Albans, England, AL1 3UU

Director13 February 2008Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director20 September 2004Active
Vincent House, 4 Grove Lane, Epping, England, CM16 4LH

Director01 December 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director30 July 2004Active
Ground Floor, 30 City Road, London, EC1Y 2AB

Corporate Director19 July 2005Active

People with Significant Control

Mrh (Gb) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10, Bricket Road, Hertfordshire, United Kingdom, AL1 3JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Address

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

Download
2023-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-30Accounts

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-09-30Other

Legacy.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-22Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-12Capital

Legacy.

Download
2021-02-12Capital

Capital statement capital company with date currency figure.

Download
2021-02-12Insolvency

Legacy.

Download
2021-02-12Resolution

Resolution.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.