Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFURBS FLINTSHIRE
Company Information for

REFURBS FLINTSHIRE

UNIT 1-3, ABER PARK ABER ROAD, FLINT, FLINTSHIRE, CH6 5EX,
Company Registration Number
04367121
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Refurbs Flintshire
REFURBS FLINTSHIRE was founded on 2002-02-05 and has its registered office in Flint. The organisation's status is listed as "Active". Refurbs Flintshire is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REFURBS FLINTSHIRE
 
Legal Registered Office
UNIT 1-3
ABER PARK ABER ROAD
FLINT
FLINTSHIRE
CH6 5EX
Other companies in CH6
 
Charity Registration
Charity Number 1093176
Charity Address UNITS 1-3 ABERPARK, ABERROAD, FLINT, FLINTSHIRE, CH6 5EX
Charter PROVISION OF REFURBISHED HOUSEHOLD ITEMS AT AFFORDABLE COST TO PEOPLE ON LOW INCOMES. PROVISION OF WORK EXPERIENCE AND TRAINING OPPORTUNITIES TO DISADVANTAGED INDIVIDUALS INCLUDING LONG-TERM UNEMPLOYED AND ECONOMICALLY INACTIVE PEOPLE. PROVISION OF VOLUNTEERING OPPORTUNITIES. EDUCATION ABOUT THE IMPORTANCE OF PURSUING A SUSTAINABLE LIFESTYLE THROUGH REPAIR, RE-USE AND RECYCLING.
Filing Information
Company Number 04367121
Company ID Number 04367121
Date formed 2002-02-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862944590  
Last Datalog update: 2024-03-06 17:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFURBS FLINTSHIRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REFURBS FLINTSHIRE

Current Directors
Officer Role Date Appointed
DAVID MICHAEL HEGGARTY
Director 2014-09-19
JOHN ALASTAIR SANDERSON
Director 2003-04-25
JOHN EDWARD TROTH
Director 2002-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
GARDNER CORPORATE SERVICES LIMITED
Company Secretary 2013-04-04 2016-03-14
JACQUELINE PEARSON
Director 2008-11-07 2014-07-28
ALISON DOREEN BRENNAN
Company Secretary 2008-09-08 2013-04-03
RICHARD KEVIN JONES
Director 2002-02-21 2008-11-07
RAYMOND JOHN WOODWARD
Company Secretary 2004-06-14 2008-05-20
SANDRA EDWARDS
Director 2002-02-21 2005-01-01
DEBORAH JANET OWENS
Company Secretary 2003-05-23 2004-06-14
MALCOLM FRANCIS WILLIAMS
Company Secretary 2002-02-05 2003-03-27
MALCOLM FRANCIS WILLIAMS
Director 2002-02-05 2003-03-27
ROSALIND ANN BOOTY
Director 2002-02-05 2002-08-08
INGRID LESLEY EMERSON
Director 2002-02-05 2002-08-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-10-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-07CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 043671210001
2021-10-20RES01ADOPT ARTICLES 20/10/21
2021-10-20MEM/ARTSARTICLES OF ASSOCIATION
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-15AD02Register inspection address changed from 21 Brynford Street Holywell Clwyd CH8 7rd Wales to 1-3 Aber Park Industrial Estate Aber Road Flint CH6 5EX
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26AP01DIRECTOR APPOINTED MR NIGEL FREDERICK READER
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-12-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD TROTH
2019-04-15PSC02Notification of Groundwork North Wales as a person with significant control on 2019-03-26
2019-04-09PSC07CESSATION OF JOHN EDWARD TROTH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08PSC07CESSATION OF DAVID MICHAEL HEGGARTY AS A PERSON OF SIGNIFICANT CONTROL
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL HEGGARTY
2019-04-08AP01DIRECTOR APPOINTED DR STAN MOORE
2019-02-27MEM/ARTSARTICLES OF ASSOCIATION
2019-02-27RES01ADOPT ARTICLES 27/02/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-10-24RES01ADOPT ARTICLES 24/10/18
2018-09-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-27RES01ADOPT ARTICLES 27/02/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-13CH01Director's details changed for Mr John Edward Troth on 2018-02-13
2018-02-13PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD TROTH / 13/02/2018
2018-02-13PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HEGGARTY / 13/02/2018
2018-02-13PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN ALASTAIR SANDERSON / 13/02/2018
2018-02-13AD04Register(s) moved to registered office address Unit 1-3 Aber Park Aber Road Flint Flintshire CH6 5EX
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALASTAIR SANDERSON / 22/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HEGGARTY / 22/02/2017
2017-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HEGGARTY / 22/02/2017
2016-11-10AA31/03/16 TOTAL EXEMPTION FULL
2016-09-09TM02APPOINTMENT TERMINATED, SECRETARY GARDNER CORPORATE SERVICES LIMITED
2016-03-15AR0105/02/16 NO MEMBER LIST
2016-01-07AA31/03/15 TOTAL EXEMPTION FULL
2015-02-19AR0105/02/15 NO MEMBER LIST
2015-02-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARDNER CORPORATE SERVICES LIMITED / 20/10/2014
2015-01-21AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14
2014-12-28AA31/03/14 TOTAL EXEMPTION FULL
2014-09-25AP01DIRECTOR APPOINTED MR DAVID MICHAEL HEGGARTY
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PEARSON
2014-02-13AR0105/02/14 NO MEMBER LIST
2014-02-13AD02SAIL ADDRESS CHANGED FROM: UNITS 1 - 3 ABER PARK, ABER ROAD FLINT CLWYD CH6 5EX ENGLAND
2013-11-08AA31/03/13 TOTAL EXEMPTION FULL
2013-04-09AP04CORPORATE SECRETARY APPOINTED GARDNER CORPORATE SERVICES LIMITED
2013-04-03AD02SAIL ADDRESS CHANGED FROM: C/O DTM LEGAL LLP ARCHWAY HOUSE STATION ROAD CHESTER CH1 3DR ENGLAND
2013-04-03TM02APPOINTMENT TERMINATED, SECRETARY ALISON BRENNAN
2013-02-15AR0105/02/13 NO MEMBER LIST
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD TROTH / 01/01/2013
2012-12-20AA31/03/12 TOTAL EXEMPTION FULL
2012-02-07AR0105/02/12 NO MEMBER LIST
2011-11-09AA31/03/11 TOTAL EXEMPTION FULL
2011-02-07AR0105/02/11 NO MEMBER LIST
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON DOREEN BRENNAN / 06/02/2010
2010-12-09AA31/03/10 TOTAL EXEMPTION FULL
2010-02-25AR0105/02/10 NO MEMBER LIST
2010-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALASTAIR SANDERSON / 02/10/2009
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PEARSON / 02/10/2009
2009-10-27AA31/03/09 TOTAL EXEMPTION FULL
2009-06-07RES01ADOPT MEM AND ARTS 26/05/2009
2009-02-10363aANNUAL RETURN MADE UP TO 05/02/09
2009-02-09190LOCATION OF DEBENTURE REGISTER
2009-02-09353LOCATION OF REGISTER OF MEMBERS
2008-11-27288aDIRECTOR APPOINTED JACQUELINE PEARSON
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JONES
2008-11-14AA31/03/08 PARTIAL EXEMPTION
2008-09-09288aSECRETARY APPOINTED ALISON DOREEN BRENNAN
2008-07-17288bAPPOINTMENT TERMINATED SECRETARY RAYMOND WOODWARD
2008-03-03363aANNUAL RETURN MADE UP TO 05/02/08
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363sANNUAL RETURN MADE UP TO 05/02/07
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-12363sANNUAL RETURN MADE UP TO 05/02/06
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-09363sANNUAL RETURN MADE UP TO 05/02/05
2005-01-21288bDIRECTOR RESIGNED
2004-07-01288aNEW SECRETARY APPOINTED
2004-07-01288bSECRETARY RESIGNED
2004-06-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-06-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-04-28288cDIRECTOR'S PARTICULARS CHANGED
2004-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/04
2004-02-18363sANNUAL RETURN MADE UP TO 05/02/04
2003-09-22288aNEW SECRETARY APPOINTED
2003-06-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-04-25288bDIRECTOR RESIGNED
2003-02-21363sANNUAL RETURN MADE UP TO 05/02/03
2002-12-19225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: COMMUNITY & HOUSING SERVICES, COUNTY OFFICES, PO BOX 4 FLINT, FLINTSHIRE CH6 5WS
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-03-01288aNEW DIRECTOR APPOINTED
2002-03-01288aNEW DIRECTOR APPOINTED
2002-03-01288aNEW DIRECTOR APPOINTED
2002-03-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to REFURBS FLINTSHIRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REFURBS FLINTSHIRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of REFURBS FLINTSHIRE's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFURBS FLINTSHIRE

Intangible Assets
Patents
We have not found any records of REFURBS FLINTSHIRE registering or being granted any patents
Domain Names
We do not have the domain name information for REFURBS FLINTSHIRE
Trademarks
We have not found any records of REFURBS FLINTSHIRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFURBS FLINTSHIRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as REFURBS FLINTSHIRE are:

Outgoings
Business Rates/Property Tax
No properties were found where REFURBS FLINTSHIRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFURBS FLINTSHIRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFURBS FLINTSHIRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1