About

Registered Number: 05627462
Date of Incorporation: 17/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Kennel Farm, Mill End, Coleford, GL16 8NF,

 

Refit Shopfitting Services Ltd was registered on 17 November 2005 and are based in Coleford, it's status in the Companies House registry is set to "Active". The companies directors are listed as Nind, Jeffrey, Nind, Kim Marie, Nind, Kim in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIND, Jeffrey 17 November 2005 - 1
Secretary Name Appointed Resigned Total Appointments
NIND, Kim Marie 23 October 2009 01 March 2010 1
NIND, Kim 17 November 2005 28 February 2009 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 05 October 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 28 November 2017
CH01 - Change of particulars for director 28 November 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 01 August 2014
RESOLUTIONS - N/A 23 January 2014
CC04 - Statement of companies objects 23 January 2014
SH08 - Notice of name or other designation of class of shares 23 January 2014
SH01 - Return of Allotment of shares 23 January 2014
AR01 - Annual Return 21 January 2014
AD01 - Change of registered office address 31 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 31 October 2012
SH01 - Return of Allotment of shares 25 January 2012
RESOLUTIONS - N/A 25 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 05 December 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 23 March 2011
AD01 - Change of registered office address 23 March 2011
GAZ1 - First notification of strike-off action in London Gazette 22 March 2011
TM02 - Termination of appointment of secretary 03 December 2010
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 08 January 2010
AP03 - Appointment of secretary 26 October 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
287 - Change in situation or address of Registered Office 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 02 December 2007
225 - Change of Accounting Reference Date 12 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
363s - Annual Return 25 January 2007
395 - Particulars of a mortgage or charge 02 March 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 17 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.