UKBizDB.co.uk

REFURBS FLINTSHIRE

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

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.

Company Information

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:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Unit 1-3, Aber Park Aber Road, Flint, Flintshire, CH6 5EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX

Director26 March 2019Active
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX

Director26 March 2019Active
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX

Director24 November 2020Active
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX

Director26 March 2019Active
Archway House, Station Road, Chester, United Kingdom, CH1 3DR

Secretary08 September 2008Active
28 The Firs, Chester Road, Whitchurch, SY13 1NL

Secretary23 May 2003Active
23 Cumrae Street, Splott, Cardiff, CF24 2AJ

Secretary05 February 2002Active
Heather Brae St.Asaph Road, Lloc, Holywell, CH8 8RD

Secretary14 June 2004Active
Groes Hall, Groes, Denbigh, Wales, LL16 5RS

Corporate Secretary04 April 2013Active
Bryn Tirion, Berwyn, Llangollen, LL20 8AL

Director05 February 2002Active
Roslyn, Chester Road, Mold, CH7 1UQ

Director21 February 2002Active
9 Annefield Park, Gresford, Wrexham, LL12 8NS

Director05 February 2002Active
Unit 1-3, Aber Park, Aber Road, Flint, Wales, CH6 5EX

Director19 September 2014Active
12 Romans Way, Bagillt, CH6 6DL

Director21 February 2002Active
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX

Director07 November 2008Active
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX

Director25 April 2003Active
Unit 1-3, Aber Park Aber Road, Flint, CH6 5EX

Director05 February 2002Active
23 Cumrae Street, Splott, Cardiff, CF24 2AJ

Director05 February 2002Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 50 to 75 percent
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:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type full.

Download
2021-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-20Resolution

Resolution.

Download
2021-10-20Incorporation

Memorandum articles.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Address

Change sail address company with old address new address.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.