Company NameRefresh Building Ltd
DirectorUriah Fuller
Company StatusActive - Proposal to Strike off
Company Number08270111
CategoryPrivate Limited Company
Incorporation Date26 October 2012(11 years, 6 months ago)
Previous NameRefresh Painters And Decorators Ltd

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Uriah Fuller
Date of BirthNovember 1952 (Born 71 years ago)
NationalityJamaican
StatusCurrent
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164-166 High Road
Ilford
Essex
IG1 1LL
Director NameMr Alexander Seppings Hansen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 166 High Road
Ilford
Essex
IG1 1LL

Location

Registered Address164-166 High Road
Ilford
Essex
IG1 1LL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Uriah Fuller
100.00%
Ordinary

Financials

Year2014
Net Worth£2,037
Cash£21,216
Current Liabilities£20,288

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 August 2021 (2 years, 8 months ago)
Next Return Due1 September 2022 (overdue)

Filing History

18 August 2020Registered office address changed from 164 166 High Road Ilford Essex IG1 1LL to 164-166 High Road Ilford Essex IG1 1LL on 18 August 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
30 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
1 August 2018Amended total exemption small company accounts made up to 31 October 2016 (9 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Termination of appointment of Alexander Seppings Hansen as a director on 17 August 2015 (1 page)
18 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(3 pages)
18 August 2015Termination of appointment of Alexander Seppings Hansen as a director on 17 August 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Company name changed refresh painters and decorators LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
28 July 2015Company name changed refresh painters and decorators LTD\certificate issued on 28/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-23
(3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)