This company is commonly known as The Refund Agency Limited. The company was founded 7 years ago and was given the registration number 10700035. The firm's registered office is in TELFORD. You can find them at Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire. This company's SIC code is 69203 - Tax consultancy.
Name | : | THE REFUND AGENCY LIMITED |
---|---|---|
Company Number | : | 10700035 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2017 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Granville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire, England, TF3 3BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Granville Suite, Business Development Centre, Stafford Park 4, Telford, England, TF3 3BA | Director | 30 May 2017 | Active |
Suite 6 Bdc, Stafford Park 4, Telford, England, TF3 3BA | Director | 30 March 2017 | Active |
Suite 6 Bdc, Stafford Park 4, Telford, England, TF3 3BA | Director | 30 March 2017 | Active |
Mr Keith Trubshaw | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Granville Suite, Business Development Centre, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr Robert Boardman | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6 Bdc, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Mr Shaffiq Mahmood | ||
Notified on | : | 30 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6 Bdc, Stafford Park 4, Telford, England, TF3 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Accounts | Change account reference date company current extended. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Capital | Capital allotment shares. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Address | Change registered office address company with date old address new address. | Download |
2017-03-30 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.