Company NameRefix Maintenance Limited
DirectorsPamela Susan Mansfield and Christopher Robert Mansfield
Company StatusLiquidation
Company Number02166345
CategoryPrivate Limited Company
Incorporation Date17 September 1987(36 years, 8 months ago)
Previous NameBluestreak Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Pamela Susan Mansfield
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(3 years, 7 months after company formation)
Appointment Duration33 years
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressBoathouse Cottage Satchell Lane
Hamble
Southampton
Hampshire
SO31 4HL
Director NameMr Christopher Robert Mansfield
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressBoathouse Cottage
Tanglewood Lane Satchell Lane Hamble
Southampton
SO31 4HL
Secretary NameMrs Pamela Susan Mansfield
NationalityBritish
StatusCurrent
Appointed23 May 1991(3 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoathouse Cottage Satchell Lane
Hamble
Southampton
Hampshire
SO31 4HL
Director NameMr Matthew Edward Bowns
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(3 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 10 May 1991)
RoleMarketing Director
Correspondence Address32 Havelock Road
Southsea
Hampshire
PO5 1RU

Contact

Websiterefix.co.uk
Telephone023 80455250
Telephone regionSouthampton / Portsmouth

Location

Registered AddressHarrisons Business Recovery & Insolvency (London) Westgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

225 at £1C.r. Mansfield
45.00%
Ordinary
225 at £1P.s. Mansfield
45.00%
Ordinary
50 at £1M.e. Bowns
10.00%
Ordinary

Financials

Year2014
Net Worth-£468,494
Cash£1,270
Current Liabilities£1,526,974

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 4 weeks ago)
Next Return Due29 May 2024 (2 weeks, 6 days from now)

Charges

24 September 2019Delivered on: 1 October 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
23 July 2010Delivered 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 1988Delivered 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

Filing History

1 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
11 July 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
28 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
31 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
30 September 2020Satisfaction of charge 2 in full (1 page)
25 July 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (12 pages)
1 October 2019Registration of charge 021663450003, created on 24 September 2019 (22 pages)
17 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
8 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
11 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
19 July 2017Notification of Pamela Susan Mansfield as a person with significant control on 1 May 2016 (2 pages)
19 July 2017Notification of Christopher Robert Mansfield as a person with significant control on 1 May 2016 (2 pages)
19 July 2017Notification of Pamela Susan Mansfield as a person with significant control on 1 May 2016 (2 pages)
19 July 2017Notification of Christopher Robert Mansfield as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Pamela Susan Mansfield as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Notification of Christopher Robert Mansfield as a person with significant control on 1 May 2016 (2 pages)
13 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
21 July 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 July 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
(5 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 500
(5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
(5 pages)
6 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
(5 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500
(5 pages)
5 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 500
(5 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(5 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-17
(5 pages)
16 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 June 2009Return made up to 15/05/09; full list of members (4 pages)
8 June 2009Return made up to 15/05/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 May 2008Director and secretary's change of particulars / pamela mansfield / 19/05/2008 (1 page)
20 May 2008Director and secretary's change of particulars / pamela mansfield / 19/05/2008 (1 page)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
15 May 2007Return made up to 15/05/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
17 May 2006Location of register of members (1 page)
17 May 2006Return made up to 15/05/06; full list of members (3 pages)
17 May 2006Return made up to 15/05/06; full list of members (3 pages)
17 May 2006Location of register of members (1 page)
2 December 2005Registered office changed on 02/12/05 from: 65 new road netley abbey southampton hampshire SO31 5AD (1 page)
2 December 2005Registered office changed on 02/12/05 from: 65 new road netley abbey southampton hampshire SO31 5AD (1 page)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 September 2005Location of register of members (1 page)
5 September 2005Return made up to 15/05/05; full list of members (3 pages)
5 September 2005Return made up to 15/05/05; full list of members (3 pages)
5 September 2005Location of register of members (1 page)
25 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
25 October 2004Accounts for a small company made up to 30 April 2004 (6 pages)
6 May 2004Return made up to 15/05/04; full list of members (7 pages)
6 May 2004Return made up to 15/05/04; full list of members (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
6 July 2003Return made up to 15/05/03; full list of members (7 pages)
6 July 2003Return made up to 15/05/03; full list of members (7 pages)
17 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
17 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
22 May 2002Return made up to 15/05/02; full list of members (7 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
2 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
21 May 2001Return made up to 15/05/01; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 June 2000Return made up to 15/05/00; full list of members (6 pages)
12 June 2000Return made up to 15/05/00; full list of members (6 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 May 1999Return made up to 15/05/99; full list of members (6 pages)
12 May 1999Return made up to 15/05/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
19 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 May 1998Return made up to 15/05/98; no change of members (4 pages)
10 May 1998Return made up to 15/05/98; no change of members (4 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
13 August 1997Accounts for a small company made up to 30 April 1997 (5 pages)
9 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1997Registered office changed on 26/02/97 from: 10-12 satchell lane hamble southampton SO31 4HE (1 page)
26 February 1997Registered office changed on 26/02/97 from: 10-12 satchell lane hamble southampton SO31 4HE (1 page)
21 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 August 1996Accounts for a small company made up to 30 April 1996 (5 pages)
21 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 May 1996Conve 25/01/96 (1 page)
9 May 1996Conve 25/01/96 (1 page)
9 May 1996Return made up to 15/05/96; full list of members (6 pages)
9 May 1996Return made up to 15/05/96; full list of members (6 pages)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
12 December 1995Accounts for a small company made up to 30 April 1995 (5 pages)
6 June 1995Return made up to 15/05/95; full list of members (6 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1995Return made up to 15/05/95; full list of members (6 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
13 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1988Memorandum and Articles of Association (12 pages)
16 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1988Memorandum and Articles of Association (12 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 February 1988Company name changed\certificate issued on 24/02/88 (2 pages)
24 February 1988Company name changed\certificate issued on 24/02/88 (2 pages)
17 September 1987Incorporation (16 pages)
17 September 1987Incorporation (16 pages)