-
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 .
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
- 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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-person-director-company-with-change-date (2024-04-23) - CH01
-
change-to-a-person-with-significant-control (2024-04-23) - PSC04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-11-30) - AA
-
confirmation-statement-with-no-updates (2023-05-31) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-30) - AA
-
confirmation-statement-with-no-updates (2022-05-10) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-01-25) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-11-29) - AA
-
confirmation-statement-with-updates (2021-05-19) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-02-26) - MR04
-
confirmation-statement-with-no-updates (2020-05-13) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
confirmation-statement-with-no-updates (2019-05-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-03) - MR01
-
confirmation-statement-with-updates (2017-05-10) - CS01
keyboard_arrow_right 2016
-
MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 (2016-11-30) - AA
-
accounts-with-accounts-type-micro-entity (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
06/05/16 FULL LIST (2016-06-01) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-23) - AA
-
06/05/15 FULL LIST (2015-06-15) - AR01
-
28/02/15 TOTAL EXEMPTION SMALL (2015-07-23) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
06/05/14 FULL LIST (2014-05-30) - AR01
-
28/02/14 TOTAL EXEMPTION SMALL (2014-11-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
28/02/13 TOTAL EXEMPTION SMALL (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-28) - AR01
-
06/05/13 FULL LIST (2013-05-28) - AR01
keyboard_arrow_right 2012
-
28/02/12 TOTAL EXEMPTION SMALL (2012-11-30) - AA
-
06/05/12 FULL LIST (2012-06-21) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BORKETT / 16/01/2012 (2012-01-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-21) - AR01
-
change-person-director-company-with-change-date (2012-01-17) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-31) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BORKETT / 29/11/2011 (2011-12-01) - CH01
-
28/02/11 TOTAL EXEMPTION SMALL (2011-11-23) - AA
-
06/05/11 FULL LIST (2011-05-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-23) - AA
-
change-person-director-company-with-change-date (2011-12-01) - CH01
keyboard_arrow_right 2010
-
REGISTERED OFFICE CHANGED ON 06/01/2010 FROM (2010-01-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-12-01) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD BORKETT / 06/05/2010 (2010-06-30) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-30) - AR01
-
06/05/10 FULL LIST (2010-06-30) - AR01
-
28/02/10 TOTAL EXEMPTION SMALL (2010-12-01) - AA
-
change-registered-office-address-company-with-date-old-address (2010-01-06) - AD01
-
change-person-director-company-with-change-date (2010-06-30) - CH01
keyboard_arrow_right 2009
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 (2009-06-24) - AA
-
RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS (2009-06-16) - 363a
-
PREVSHO FROM 31/05/2009 TO 28/02/2009 (2009-06-16) - 225
-
AD 01/01/09 (2009-01-07) - 88(2)
-
COMPANY NAME CHANGED FONETEC UK LIMITED (2009-05-09) - CERTNM
-
DIRECTOR'S CHANGE OF PARTICULARS / JOHN BORKETT / 13/03/2009 (2009-03-24) - 288c
-
APPOINTMENT TERMINATED SECRETARY JOHN BORKETT (2009-03-24) - 288b
-
legacy (2009-03-24) - 288b
-
legacy (2009-03-24) - 288c
-
certificate-change-of-name-company (2009-05-09) - CERTNM
-
legacy (2009-06-16) - 287
-
legacy (2009-06-16) - 225
-
legacy (2009-06-16) - 363a
-
accounts-with-accounts-type-dormant (2009-06-24) - AA
-
REGISTERED OFFICE CHANGED ON 16/06/2009 FROM (2009-06-16) - 287
-
legacy (2009-01-07) - 88(2)
keyboard_arrow_right 2008
-
INCORPORATION DOCUMENTS (2008-05-06) - NEWINC
-
APPOINTMENT TERMINATED SECRETARY ACCOUNTANCY & PAYROLL (UK) LTD (2008-06-25) - 288b
-
legacy (2008-06-25) - 288b
-
legacy (2008-06-25) - 288a
-
SECRETARY APPOINTED JOHN RICHARD BORKETT (2008-06-25) - 288a
-
incorporation-company (2008-05-06) - NEWINC