• UK
  • REFURBIA LIMITED - Harmony House 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom

Company Information

Company registration number
06584514
Company Status
LIVE
Country
United Kingdom
Registered Address
Harmony House 34 High Street
Aldridge
Walsall
West Midlands
WS9 8LZ
Harmony House 34 High Street, Aldridge, Walsall, West Midlands, WS9 8LZ UK

Management

Managing Directors
JOHN RICHARD BORKETT
BORKETT, John Richard
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2008-05-06
Age Of Company
2008-05-06 16 years
SIC/NACE
47990

Ownership

Beneficial Owners
Mr John Richard Borkett

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
FONETEC UK LIMITED
Filing of Accounts
Due Date: 2024-11-30
Last Date: 2023-02-28
Last Return Made Up To:
2016-05-06
Annual Return
Due Date: 2024-05-20
Last Date: 2023-05-06

REFURBIA LIMITED Company Description

REFURBIA LIMITED is a ltd registered in United Kingdom with the Company reg no 06584514. Its current trading status is "live". It was registered 2008-05-06. It was previously called FONETEC UK LIMITED. It has declared SIC or NACE codes as "47990". It has 2 directors The latest accounts are filed up to 2023-02-28. The latest annual return was filed up to 2016-05-06.It can be contacted at Harmony House 34 High Street .
More information

Get REFURBIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Refurbia Limited - Harmony House 34 High Street, Aldridge, Walsall, West Midlands, United Kingdom

2008-05-06 16 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for REFURBIA LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • change-person-director-company-with-change-date (2024-04-23) - CH01

    Add to Cart
     
  • change-to-a-person-with-significant-control (2024-04-23) - PSC04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-05-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-05-10) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-01-25) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-11-29) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2021-05-19) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-02-26) - MR04

    Add to Cart
     
  • confirmation-statement-with-no-updates (2020-05-13) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-05-31) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-06-05) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-05-10) - CS01

    Add to Cart
     
  • MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 (2016-11-30) - AA

    Add to Cart
     
  • accounts-with-accounts-type-micro-entity (2016-11-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01

    Add to Cart
     
  • 06/05/16 FULL LIST (2016-06-01) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-07-23) - AA

    Add to Cart
     
  • 06/05/15 FULL LIST (2015-06-15) - AR01

    Add to Cart
     
  • 28/02/15 TOTAL EXEMPTION SMALL (2015-07-23) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA

    Add to Cart
     
  • 06/05/14 FULL LIST (2014-05-30) - AR01

    Add to Cart
     
  • 28/02/14 TOTAL EXEMPTION SMALL (2014-11-28) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA

    Add to Cart
     
  • 28/02/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01

    Add to Cart
     
  • 06/05/13 FULL LIST (2013-05-28) - AR01

    Add to Cart
     
  • 28/02/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA

    Add to Cart
     
  • 06/05/12 FULL LIST (2012-06-21) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BORKETT / 16/01/2012 (2012-01-17) - CH01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-21) - AR01

    Add to Cart
     
  • change-person-director-company-with-change-date (2012-01-17) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BORKETT / 29/11/2011 (2011-12-01) - CH01

    Add to Cart
     
  • 28/02/11 TOTAL EXEMPTION SMALL (2011-11-23) - AA

    Add to Cart
     
  • 06/05/11 FULL LIST (2011-05-31) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-23) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-12-01) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 06/01/2010 FROM (2010-01-06) - AD01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2010-12-01) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BORKETT / 06/05/2010 (2010-06-30) - CH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-06-30) - AR01

    Add to Cart
     
  • 06/05/10 FULL LIST (2010-06-30) - AR01

    Add to Cart
     
  • 28/02/10 TOTAL EXEMPTION SMALL (2010-12-01) - AA

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-01-06) - AD01

    Add to Cart
     
  • change-person-director-company-with-change-date (2010-06-30) - CH01

    Add to Cart
     
  • ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 (2009-06-24) - AA

    Add to Cart
     
  • RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS (2009-06-16) - 363a

    Add to Cart
     
  • PREVSHO FROM 31/05/2009 TO 28/02/2009 (2009-06-16) - 225

    Add to Cart
     
  • AD 01/01/09 (2009-01-07) - 88(2)

    Add to Cart
     
  • COMPANY NAME CHANGED FONETEC UK LIMITED (2009-05-09) - CERTNM

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / JOHN BORKETT / 13/03/2009 (2009-03-24) - 288c

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY JOHN BORKETT (2009-03-24) - 288b

    Add to Cart
     
  • legacy (2009-03-24) - 288b

    Add to Cart
     
  • legacy (2009-03-24) - 288c

    Add to Cart
     
  • certificate-change-of-name-company (2009-05-09) - CERTNM

    Add to Cart
     
  • legacy (2009-06-16) - 287

    Add to Cart
     
  • legacy (2009-06-16) - 225

    Add to Cart
     
  • legacy (2009-06-16) - 363a

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2009-06-24) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 16/06/2009 FROM (2009-06-16) - 287

    Add to Cart
     
  • legacy (2009-01-07) - 88(2)

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2008-05-06) - NEWINC

    Add to Cart
     
  • APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY & PAYROLL (UK) LTD (2008-06-25) - 288b

    Add to Cart
     
  • legacy (2008-06-25) - 288b

    Add to Cart
     
  • legacy (2008-06-25) - 288a

    Add to Cart
     
  • SECRETARY APPOINTED JOHN RICHARD BORKETT (2008-06-25) - 288a

    Add to Cart
     
  • incorporation-company (2008-05-06) - NEWINC

    Add to Cart
     

expand_less