UKBizDB.co.uk

REFRACPAC LIMITED

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

This company is commonly known as Refracpac Limited. The company was founded 47 years ago and was given the registration number SC060894. The firm's registered office is in GLASGOW. You can find them at 80 Cambuslang Road, Cambuslang, Glasgow, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:REFRACPAC LIMITED
Company Number:SC060894
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1976
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:80 Cambuslang Road, Cambuslang, Glasgow, G32 8NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Cambuslang Road, Cambuslang, Glasgow, G32 8NB

Director27 October 2011Active
80, Cambuslang Road, Cambuslang, Glasgow, G32 8NB

Director27 October 2011Active
17 Westcliffe Grove, Harrogate, HG2 0PS

Secretary14 June 1990Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Secretary05 August 2011Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Secretary22 October 2005Active
8 Ullswater Rise, Wetherby, LS22 6YP

Secretary30 June 1993Active
Beechwood, Kippen, FK8 3DT

Secretary-Active
17 Westcliffe Grove, Harrogate, HG2 0PS

Director14 June 1990Active
48 Castle Street, Edinburgh, EH2 3LX

Director-Active
54 Airth Drive, Stirling, FK7 7TU

Director-Active
8 Ullswater Rise, Wetherby, LS22 6YP

Director20 January 1995Active
6 Digby Road, Sutton Coldfield, B73 6HG

Director03 December 1990Active
13a Kent Road, Harrogate, HG1 2LE

Director30 October 1996Active
13a Kent Road, Harrogate, HG1 2LE

Director30 September 1992Active
13a Kent Road, Harrogate, HG1 2LE

Director14 June 1990Active
14 Stratyn Gardens, Bearsden,

Director-Active
26, Long Furlong, Rugby, CV22 5QS

Director03 December 1990Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
C/O William Wilson Limited, Hareness Road, Altens Industrial Estate, AB12 3QA

Director22 October 2005Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Director22 October 2005Active
Beechwood, Kippen, FK8 3DT

Director-Active
Parkview 1220, Arlington Business Park, Theale, Reading, RG7 4GA

Corporate Director31 May 2007Active

People with Significant Control

Encon Group Limited
Notified on:06 April 2017
Status:Active
Country of residence:England
Address:Brunswick House, 1 Deighton Close, Wetherby, England, LS22 7GZ
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 (6 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
2023-11-09Accounts

Accounts with accounts type dormant.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-06-13Officers

Change person director company with change date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type dormant.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Accounts

Accounts with accounts type dormant.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-27Accounts

Accounts with accounts type dormant.

Download
2013-06-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.