UKBizDB.co.uk

REFRESH PERSONAL FINANCE LTD

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

This company is commonly known as Refresh Personal Finance Ltd. The company was founded 13 years ago and was given the registration number 07369895. The firm's registered office is in WEYBRIDGE. You can find them at Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:REFRESH PERSONAL FINANCE LTD
Company Number:07369895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Corporate Secretary26 August 2020Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director12 July 2023Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director16 December 2021Active
12, Barncroft Close, Chelford, Maaclesfield, England, SK11 9SW

Secretary08 September 2010Active
2.11, Holmfield Mill, Holdsworth Road, Halifax, England, HX3 6SN

Secretary23 October 2011Active
12, Barncroft Close, Chelford, Maaclesfield, England, SK11 9SW

Director08 September 2010Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director30 July 2020Active
90, Little Gaynes Lane, Upminster, United Kingdom, RM14 2JD

Director08 September 2010Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director06 January 2017Active
16, The Mallards, Silsden, Keighley, United Kingdom, BD20 0NT

Director08 September 2010Active
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH

Director01 September 2014Active
Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director06 January 2017Active
Aspect House, Spencer Road, Lancing, England, BN99 6DA

Director06 January 2017Active
Elder House, St Georges Business Park, Brooklands Road, Weybridge, United Kingdom, KT13 0TS

Director25 October 2011Active
4, Moor Close Farm Mews, Queensbury, Bradford, United Kingdom, BD13 2DU

Director08 September 2010Active

People with Significant Control

Equiniti Gateway Limited
Notified on:22 December 2016
Status:Active
Country of residence:United Kingdom
Address:Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Zoe Louise Jackson
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Woodworth
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:42-50, Hersham Road, Walton-On-Thames, United Kingdom, KT12 1RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Change person director company with change date.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-12Accounts

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-10-12Other

Legacy.

Download
2021-09-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Address

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

Download
2021-05-28Officers

Change corporate secretary company with change date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Termination director company with name termination date.

Download
2021-01-04Capital

Legacy.

Download
2021-01-04Capital

Capital statement capital company with date currency figure.

Download
2021-01-04Insolvency

Legacy.

Download
2021-01-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.