REFRESH U LIMITED - PONTEFRACT
Company Profile | Company Filings |
Overview
REFRESH U LIMITED is a Private Limited Company from PONTEFRACT ENGLAND and has the status: Active.
REFRESH U LIMITED was incorporated 24 years ago on 28/01/2000 and has the registered number: 03915121. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
REFRESH U LIMITED was incorporated 24 years ago on 28/01/2000 and has the registered number: 03915121. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
REFRESH U LIMITED - PONTEFRACT
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 8 INNOVATION SQUARE GREEN LANE INDUSTRIAL ESTATE
PONTEFRACT
WF7 6NX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/01/2023 | 11/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN CARTLEDGE PLUMMER | Jan 1943 | British | Director | 2001-04-10 UNTIL 2010-05-18 | RESIGNED |
STELLA BOYD | British | Secretary | 2000-01-28 UNTIL 2001-04-10 | RESIGNED | |
JEFFREY SPENCER | Aug 1963 | British | Secretary | 2001-04-10 UNTIL 2006-03-09 | RESIGNED |
PETER SCOBEY | Jan 1954 | British | Secretary | 2006-03-09 UNTIL 2019-01-27 | RESIGNED |
DENIS JOHN O'CONNELL | Jun 1958 | British | Director | 2003-07-01 UNTIL 2006-11-16 | RESIGNED |
MR TIMOTHY JAMES VARNEY | Sep 1965 | British | Director | 2003-07-01 UNTIL 2018-01-30 | RESIGNED |
JOHN WILSON STEEN | Oct 1956 | British | Director | 2003-07-01 UNTIL 2012-01-31 | RESIGNED |
PETER SCOBEY | Jan 1954 | British | Director | 2004-07-01 UNTIL 2015-06-22 | RESIGNED |
MR CEVAT RIZA | Jan 1961 | British | Director | 2004-07-01 UNTIL 2010-05-18 | RESIGNED |
TERRY RIDE | Apr 1957 | British | Director | 2003-07-01 UNTIL 2024-02-01 | RESIGNED |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2000-01-28 UNTIL 2000-01-28 | RESIGNED | ||
PHILIP JOHNSON | Oct 1967 | British | Director | 2003-07-01 UNTIL 2006-02-27 | RESIGNED |
TERRY KNIGHTS | Dec 1946 | British | Director | 2003-07-01 UNTIL 2015-05-11 | RESIGNED |
TERENCE NEIL HYDES | Mar 1959 | British | Director | 2003-07-01 UNTIL 2006-11-16 | RESIGNED |
DIANE HUNTER | Jul 1965 | British | Director | 2012-03-01 UNTIL 2024-02-01 | RESIGNED |
DAVID JOHN GRADDON | Dec 1958 | British | Director | 2003-07-01 UNTIL 2012-01-31 | RESIGNED |
MR STEPHEN MARIO DUFFY | Jun 1954 | British | Director | 2003-07-01 UNTIL 2006-11-16 | RESIGNED |
MR JONATHAN CARLISLE BOYD | Jul 1952 | British | Director | 2000-01-28 UNTIL 2001-03-21 | RESIGNED |
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2000-01-28 UNTIL 2000-01-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - REFRESH U LIMITED | 2024-02-10 | 31-01-2024 | |
Micro-entity Accounts - REFRESH U LIMITED | 2023-08-15 | 31-01-2023 | |
Micro-entity Accounts - REFRESH U LIMITED | 2022-10-25 | 31-01-2022 | £3,876 equity |
Micro-entity Accounts - REFRESH U LIMITED | 2021-09-30 | 31-01-2021 | £25,880 equity |
Micro-entity Accounts - REFRESH U LIMITED | 2021-01-08 | 31-01-2020 | £24,789 equity |
Micro-entity Accounts - REFRESH U LIMITED | 2019-09-14 | 31-01-2019 | £20,983 equity |
Micro-entity Accounts - REFRESH U LIMITED | 2018-08-15 | 31-01-2018 | £19,182 equity |
Micro-entity Accounts - REFRESH U LIMITED | 2017-10-31 | 31-01-2017 | £22,778 Cash £13,160 equity |
Abbreviated Company Accounts - REFRESH U LIMITED | 2016-06-11 | 31-01-2016 | £16,126 Cash £11,315 equity |
Abbreviated Company Accounts - REFRESH U LIMITED | 2015-10-22 | 31-01-2015 | £21,877 Cash £9,820 equity |
Abbreviated Company Accounts - REFRESH U LIMITED | 2014-10-23 | 31-01-2014 | £7,308 Cash £7,588 equity |