Hamble
Southampton
Hampshire
SO31 4HL
Director Name | Mr Christopher Robert Mansfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Boathouse Cottage Tanglewood Lane Satchell Lane Hamble Southampton SO31 4HL |
Secretary Name | Mrs Pamela Susan Mansfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boathouse Cottage Satchell Lane Hamble Southampton Hampshire SO31 4HL |
Director Name | Mr Matthew Edward Bowns |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(3 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 May 1991) |
Role | Marketing Director |
Correspondence Address | 32 Havelock Road Southsea Hampshire PO5 1RU |
Website | refix.co.uk |
---|---|
Telephone | 023 80455250 |
Telephone region | Southampton / Portsmouth |
Registered Address | Harrisons Business Recovery & Insolvency (London) Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
225 at £1 | C.r. Mansfield 45.00% Ordinary |
---|---|
225 at £1 | P.s. Mansfield 45.00% Ordinary |
50 at £1 | M.e. Bowns 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£468,494 |
Cash | £1,270 |
Current Liabilities | £1,526,974 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 weeks, 6 days from now) |
24 September 2019 | Delivered on: 1 October 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
23 July 2010 | Delivered on: 28 July 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 May 1988 | Delivered on: 27 May 1988 Satisfied on: 9 March 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
11 July 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
28 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
31 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
30 September 2020 | Satisfaction of charge 2 in full (1 page) |
25 July 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (12 pages) |
1 October 2019 | Registration of charge 021663450003, created on 24 September 2019 (22 pages) |
17 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
8 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Notification of Pamela Susan Mansfield as a person with significant control on 1 May 2016 (2 pages) |
19 July 2017 | Notification of Christopher Robert Mansfield as a person with significant control on 1 May 2016 (2 pages) |
19 July 2017 | Notification of Pamela Susan Mansfield as a person with significant control on 1 May 2016 (2 pages) |
19 July 2017 | Notification of Christopher Robert Mansfield as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Pamela Susan Mansfield as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Christopher Robert Mansfield as a person with significant control on 1 May 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
21 July 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 July 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
16 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
16 April 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
20 May 2008 | Director and secretary's change of particulars / pamela mansfield / 19/05/2008 (1 page) |
20 May 2008 | Director and secretary's change of particulars / pamela mansfield / 19/05/2008 (1 page) |
20 May 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
17 May 2006 | Location of register of members (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 65 new road netley abbey southampton hampshire SO31 5AD (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 65 new road netley abbey southampton hampshire SO31 5AD (1 page) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 15/05/05; full list of members (3 pages) |
5 September 2005 | Return made up to 15/05/05; full list of members (3 pages) |
5 September 2005 | Location of register of members (1 page) |
25 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
25 October 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
6 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
6 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
6 July 2003 | Return made up to 15/05/03; full list of members (7 pages) |
17 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
10 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
13 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
16 May 1997 | Return made up to 15/05/97; no change of members
|
16 May 1997 | Return made up to 15/05/97; no change of members
|
26 February 1997 | Registered office changed on 26/02/97 from: 10-12 satchell lane hamble southampton SO31 4HE (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 10-12 satchell lane hamble southampton SO31 4HE (1 page) |
21 August 1996 | Resolutions
|
21 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
21 August 1996 | Resolutions
|
9 May 1996 | Conve 25/01/96 (1 page) |
9 May 1996 | Conve 25/01/96 (1 page) |
9 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
9 May 1996 | Return made up to 15/05/96; full list of members (6 pages) |
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
12 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
6 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Return made up to 15/05/95; full list of members (6 pages) |
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
6 June 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
13 May 1992 | Resolutions
|
13 May 1992 | Resolutions
|
9 March 1992 | Resolutions
|
9 March 1992 | Resolutions
|
16 August 1988 | Resolutions
|
16 August 1988 | Memorandum and Articles of Association (12 pages) |
16 August 1988 | Resolutions
|
16 August 1988 | Memorandum and Articles of Association (12 pages) |
9 May 1988 | Resolutions
|
9 May 1988 | Resolutions
|
24 February 1988 | Company name changed\certificate issued on 24/02/88 (2 pages) |
24 February 1988 | Company name changed\certificate issued on 24/02/88 (2 pages) |
17 September 1987 | Incorporation (16 pages) |
17 September 1987 | Incorporation (16 pages) |