SOURCE REFURB HOLDINGS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Source Refurb Holdings Ltd. The company was founded 5 years ago and was given the registration number 12326838. The firm's registered office is in CHESTERFIELD. You can find them at 35 Hollin Hill Road, Clowne, Chesterfield, . This company's SIC code is 68100 - Buying and selling of own real estate.
Company Information
| Name | : | SOURCE REFURB HOLDINGS LTD |
|---|
| Company Number | : | 12326838 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 21 November 2019 |
|---|
| End of financial year | : | 31 March 2023 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 68100 - Buying and selling of own real estate
- 68209 - Other letting and operating of own or leased real estate
|
|---|
Office Address & Contact
| Registered Address | : | 35 Hollin Hill Road, Clowne, Chesterfield, England, S43 4AX |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 35, Hollin Hill Road, Clowne, Chesterfield, England, S43 4AX | Director | 21 November 2019 | Active |
| 35, Hollin Hill Road, Clowne, Chesterfield, England, S43 4AX | Director | 21 November 2019 | Active |
| 35, Hollin Hill Road, Clowne, Chesterfield, England, S43 4AX | Director | 21 November 2019 | Active |
People with Significant Control
| Mr Peter Richard Kemp |
| Notified on | : | 21 June 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1982 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Flat 3 St Johns, Albion Place, Whitby, England, YO21 1BY |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Mrs Diane Kemp |
| Notified on | : | 21 June 2022 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1964 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Flat 3 St Johns, Albion Place, Whitby, England, YO21 1BY |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
|
|---|
| Mr Michael William Arthur Brooks |
| Notified on | : | 21 November 2019 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | October 1990 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 35, Hollin Hill Road, Chesterfield, England, S43 4AX |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)