Company NameRefteck Solutions Limited
DirectorsNitin Shah and Alpa Nitin Shah
Company StatusActive
Company Number06272205
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nitin Shah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(7 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address43 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL
Director NameMrs Alpa Nitin Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Wilhelmina Avenue
Coulsdon
CR5 1NL
Secretary NameA P Smith Secretarial Services (Corporation)
StatusCurrent
Appointed07 June 2007(same day as company formation)
Correspondence AddressThe Kenley 83 Higher Drive
Purley
Surrey
CR8 2HN
Director NameNitin Shah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Drive Mead
Coulsdon
Surrey
CR5 2BD
Director NameMrs Alpaben Nitin Shah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed29 February 2008(8 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2014)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 Wilhelmina Avenue
Coulsdon
Surrey
CR5 1NL

Contact

Websiterefteck.co.uk
Email address[email protected]
Telephone020 33030318
Telephone regionLondon

Location

Registered AddressMirabelle House
26 Barclay Road
Croydon
Surrey
CR0 1JN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5k at £1Alpaben Nitin Shah
50.00%
Ordinary
2.5k at £1Nitin Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£28,526
Cash£4,455
Current Liabilities£25,102

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Charges

4 May 2021Delivered on: 7 May 2021
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
21 September 2016Delivered on: 22 September 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

30 August 2023Satisfaction of charge 062722050002 in full (1 page)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
11 May 2022Change of details for Mr. Nitin Shah as a person with significant control on 11 May 2022 (2 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 March 2022Change of details for Mr. Nitin Shah as a person with significant control on 2 March 2022 (2 pages)
9 February 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
5 January 2022Notification of Alpa Nitin Shah as a person with significant control on 1 January 2021 (2 pages)
5 January 2022Change of details for Mr. Nitin Shah as a person with significant control on 4 January 2022 (2 pages)
21 December 2021Satisfaction of charge 062722050001 in full (1 page)
5 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
7 May 2021Registration of charge 062722050002, created on 4 May 2021 (25 pages)
21 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 April 2020Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to Mirabelle House 26 Barclay Road Croydon Surrey CR0 1JN on 14 April 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
29 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
18 April 2018Director's details changed for Mrs Alpa Shah on 3 April 2018 (2 pages)
18 April 2018Appointment of Mrs Alpa Shah as a director on 3 April 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 September 2016Registration of charge 062722050001, created on 21 September 2016 (9 pages)
22 September 2016Registration of charge 062722050001, created on 21 September 2016 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000
(4 pages)
13 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,000
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(4 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(4 pages)
31 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 5,000
(4 pages)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 5,000
(3 pages)
1 October 2014Appointment of Mr Nitin Shah as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Alpaben Nitin Shah as a director on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Alpaben Nitin Shah as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Nitin Shah as a director on 1 October 2014 (2 pages)
1 October 2014Termination of appointment of Alpaben Nitin Shah as a director on 1 October 2014 (1 page)
1 October 2014Appointment of Mr Nitin Shah as a director on 1 October 2014 (2 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
2 July 2010Secretary's details changed for A P Smith Secretarial Services on 1 April 2010 (2 pages)
2 July 2010Secretary's details changed for A P Smith Secretarial Services on 1 April 2010 (2 pages)
2 July 2010Secretary's details changed for A P Smith Secretarial Services on 1 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 December 2009Registered office address changed from a P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 16 December 2009 (1 page)
16 December 2009Registered office address changed from a P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 16 December 2009 (1 page)
17 August 2009Director's change of particulars / alpaben shah / 16/07/2009 (1 page)
17 August 2009Director's change of particulars / alpaben shah / 16/07/2009 (1 page)
13 August 2009Return made up to 07/06/09; full list of members (3 pages)
13 August 2009Return made up to 07/06/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 September 2008Return made up to 07/06/08; full list of members (3 pages)
26 September 2008Return made up to 07/06/08; full list of members (3 pages)
4 March 2008Appointment terminated director nitin shah (1 page)
4 March 2008Director appointed mrs alpaben nitin shah (1 page)
4 March 2008Director appointed mrs alpaben nitin shah (1 page)
4 March 2008Appointment terminated director nitin shah (1 page)
7 June 2007Incorporation (13 pages)
7 June 2007Incorporation (13 pages)