This company is commonly known as Refurbs Flintshire. The company was founded 22 years ago and was given the registration number 04367121. The firm's registered office is in FLINT. You can find them at Unit 1-3, Aber Park Aber Road, Flint, Flintshire. This company's SIC code is 38320 - Recovery of sorted materials.
Name | : | REFURBS FLINTSHIRE |
---|---|---|
Company Number | : | 04367121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-3, Aber Park Aber Road, Flint, Flintshire, CH6 5EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX | Director | 26 March 2019 | Active |
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX | Director | 26 March 2019 | Active |
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX | Director | 24 November 2020 | Active |
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX | Director | 26 March 2019 | Active |
Archway House, Station Road, Chester, United Kingdom, CH1 3DR | Secretary | 08 September 2008 | Active |
28 The Firs, Chester Road, Whitchurch, SY13 1NL | Secretary | 23 May 2003 | Active |
23 Cumrae Street, Splott, Cardiff, CF24 2AJ | Secretary | 05 February 2002 | Active |
Heather Brae St.Asaph Road, Lloc, Holywell, CH8 8RD | Secretary | 14 June 2004 | Active |
Groes Hall, Groes, Denbigh, Wales, LL16 5RS | Corporate Secretary | 04 April 2013 | Active |
Bryn Tirion, Berwyn, Llangollen, LL20 8AL | Director | 05 February 2002 | Active |
Roslyn, Chester Road, Mold, CH7 1UQ | Director | 21 February 2002 | Active |
9 Annefield Park, Gresford, Wrexham, LL12 8NS | Director | 05 February 2002 | Active |
Unit 1-3, Aber Park, Aber Road, Flint, Wales, CH6 5EX | Director | 19 September 2014 | Active |
12 Romans Way, Bagillt, CH6 6DL | Director | 21 February 2002 | Active |
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX | Director | 07 November 2008 | Active |
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX | Director | 25 April 2003 | Active |
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX | Director | 05 February 2002 | Active |
23 Cumrae Street, Splott, Cardiff, CF24 2AJ | Director | 05 February 2002 | Active |
Groundwork North Wales | ||
Notified on | : | 26 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 3-4, Plas Power Road, Wrexham, Wales, LL11 5SZ |
Nature of control | : |
|
Mr David Michael Heggarty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Unit 1-3, Flint, CH6 5EX |
Nature of control | : |
|
Mr John Edward Troth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1940 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 1-3, Aber Park, Flint, Wales, CH6 5EX |
Nature of control | : |
|
Mr John Alastair Sanderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 1-3, Aber Park, Flint, Wales, CH6 5EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type full. | Download |
2021-11-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-20 | Resolution | Resolution. | Download |
2021-10-20 | Incorporation | Memorandum articles. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Address | Change sail address company with old address new address. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.