About

Registered Number: 08771939
Date of Incorporation: 12/11/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: Timsons Business Centre, Bath Road, Kettering, Northants, NN16 8NQ,

 

Established in 2013, Refresh Brands Ltd has its registered office in Kettering, Northants, it's status is listed as "Active". The current directors of the company are listed as Daneshmand, Rahi, Tadco Directors Limited in the Companies House registry. Currently we aren't aware of the number of employees at the Refresh Brands Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANESHMAND, Rahi 12 November 2013 - 1
TADCO DIRECTORS LIMITED 12 November 2013 12 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
SH01 - Return of Allotment of shares 31 March 2020
CS01 - N/A 19 November 2019
SH01 - Return of Allotment of shares 07 November 2019
AA - Annual Accounts 29 July 2019
SH01 - Return of Allotment of shares 01 April 2019
SH01 - Return of Allotment of shares 13 March 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 25 September 2018
SH01 - Return of Allotment of shares 18 May 2018
MR01 - N/A 08 February 2018
SH01 - Return of Allotment of shares 06 February 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 03 March 2016
CH04 - Change of particulars for corporate secretary 25 February 2016
AR01 - Annual Return 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 10 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 19 November 2014
SH01 - Return of Allotment of shares 29 October 2014
SH01 - Return of Allotment of shares 18 September 2014
SH01 - Return of Allotment of shares 18 September 2014
RESOLUTIONS - N/A 16 September 2014
RESOLUTIONS - N/A 05 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 September 2014
AP04 - Appointment of corporate secretary 04 September 2014
AD01 - Change of registered office address 04 September 2014
SH01 - Return of Allotment of shares 22 November 2013
AA01 - Change of accounting reference date 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AP01 - Appointment of director 22 November 2013
NEWINC - New incorporation documents 12 November 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.