This company is commonly known as Refresco Nelson (holdings) Limited. The company was founded 26 years ago and was given the registration number 03464429. The firm's registered office is in DERBY. You can find them at Citrus Grove, Sideley Kegworth, Derby, . This company's SIC code is 74990 - Non-trading company.
Name | : | REFRESCO NELSON (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03464429 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR | Corporate Secretary | 08 March 2007 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 16 February 2021 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 18 June 2018 | Active |
36 Castlefields, Rothwell, Leeds, LS26 0GN | Secretary | 29 April 2005 | Active |
1 The Courtyard, Farm Lane, Easenhall, CV22 6NL | Secretary | 10 August 2005 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 20 February 1998 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Secretary | 31 January 2002 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 12 November 1997 | Active |
Cott Corporation, Corporate Center Iii At International Plaza, Suite 400, 4221 W. Boy Scout Blvd., Tampa, Usa, | Director | 14 August 2015 | Active |
12 Chaigley Court, Chaigley, Clitheroe, BB7 3ND | Director | 20 February 1998 | Active |
63, Sunnylea Avenue East Toronto, Ontario, M87 2k5, Canada, | Director | 01 September 2008 | Active |
Meadow Bank Farm Daleside Park, Darley, HG3 2PX | Director | 20 February 1998 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 11 June 2013 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 01 January 2017 | Active |
36 Castlefields, Rothwell, Leeds, LS26 0GN | Director | 20 February 1998 | Active |
The Paddocks 33 Twyford Road, Barrow On Trent, Derby, DE73 7HA | Director | 01 October 2007 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 14 September 2009 | Active |
Red House, Farm, Southam Road Napton On The Hill, Southam, United Kingdom, CV47 8NG | Director | 01 September 2008 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 01 January 2017 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 01 September 2008 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 01 August 2009 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 04 September 2013 | Active |
1 The Courtyard, Farm Lane, Easenhall, CV22 6NL | Director | 10 August 2005 | Active |
22 Howe Drive, Beaconsfield, HP9 2BG | Director | 07 January 2008 | Active |
48 Hawthorne Way, Shelley, Huddersfield, HD8 8JX | Director | 10 August 2005 | Active |
11913 Marblehead Drive, Tampa, 33626, FOREIGN | Director | 10 July 2006 | Active |
39a Limerston Street, London, SW10 0BQ | Director | 06 May 1999 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 08 March 2007 | Active |
Citrus Grove, Sideley Kegworth, Derby, DE74 2FJ | Director | 01 December 2015 | Active |
175 Meridene Crescent, London, Canada, | Director | 10 July 2006 | Active |
14 Milton Road, Repton, DE65 6FZ | Director | 01 January 2006 | Active |
1097 Eden Isle Drive Ne, St. Petersburg, Usa, FOREIGN | Director | 04 December 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 12 November 1997 | Active |
Refresco Drinks Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citrus Grove, Sideley, Derby, England, DE74 2FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-15 | Dissolution | Dissolution application strike off company. | Download |
2022-02-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-19 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Resolution | Resolution. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2018-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-12 | Officers | Change person director company with change date. | Download |
2017-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.