About

Registered Number: 04836513
Date of Incorporation: 17/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 16 Westward Ho, Grimsby, DN34 5AE,

 

Founded in 2003, The Refinery Design Ltd are based in Grimsby, it has a status of "Active". This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODHAND, Jennifer Lesley 17 July 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOODHAND, Marguerita 15 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CH01 - Change of particulars for director 26 July 2019
CH01 - Change of particulars for director 26 July 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 29 April 2019
AP03 - Appointment of secretary 15 March 2019
AD01 - Change of registered office address 15 March 2019
CS01 - N/A 27 July 2018
AD01 - Change of registered office address 02 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 25 July 2012
CH01 - Change of particulars for director 25 July 2012
CH03 - Change of particulars for secretary 25 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 04 August 2011
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 03 June 2008
363s - Annual Return 14 August 2007
AA - Annual Accounts 15 March 2007
287 - Change in situation or address of Registered Office 03 August 2006
363s - Annual Return 02 August 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 24 January 2005
CERTNM - Change of name certificate 21 October 2004
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
287 - Change in situation or address of Registered Office 28 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
NEWINC - New incorporation documents 17 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.