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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Corporate Secretary | 26 August 2020 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 12 July 2023 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 16 December 2021 | Active |
12, Barncroft Close, Chelford, Maaclesfield, England, SK11 9SW | Secretary | 08 September 2010 | Active |
2.11, Holmfield Mill, Holdsworth Road, Halifax, England, HX3 6SN | Secretary | 23 October 2011 | Active |
12, Barncroft Close, Chelford, Maaclesfield, England, SK11 9SW | Director | 08 September 2010 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 30 July 2020 | Active |
90, Little Gaynes Lane, Upminster, United Kingdom, RM14 2JD | Director | 08 September 2010 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 06 January 2017 | Active |
16, The Mallards, Silsden, Keighley, United Kingdom, BD20 0NT | Director | 08 September 2010 | Active |
Highdown House, Yeoman Way, Worthing, United Kingdom, BN99 3HH | Director | 01 September 2014 | Active |
Level 6, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 06 January 2017 | Active |
Aspect House, Spencer Road, Lancing, England, BN99 6DA | Director | 06 January 2017 | Active |
Elder House, St Georges Business Park, Brooklands Road, Weybridge, United Kingdom, KT13 0TS | Director | 25 October 2011 | Active |
4, Moor Close Farm Mews, Queensbury, Bradford, United Kingdom, BD13 2DU | Director | 08 September 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person director company with name date. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-12 | Accounts | Legacy. | Download |
2021-10-12 | Other | Legacy. | Download |
2021-10-12 | Other | Legacy. | Download |
2021-09-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-30 | Officers | Change person director company with change date. | Download |
2021-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-28 | Officers | Change corporate secretary company with change date. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Capital | Legacy. | Download |
2021-01-04 | Capital | Capital statement capital company with date currency figure. | Download |
2021-01-04 | Insolvency | Legacy. | Download |
2021-01-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.