THE REFURB DEPARTMENT LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 1XE

Company number 04840742
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address MR R DAWSON, 20 HOWARD BUSINESS PARK, HOWARD CLOSE, WALTHAM ABBEY, ESSEX, EN9 1XE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE REFURB DEPARTMENT LIMITED are www.therefurbdepartment.co.uk, and www.the-refurb-department.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The Refurb Department Limited is a Private Limited Company. The company registration number is 04840742. The Refurb Department Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of The Refurb Department Limited is Mr R Dawson 20 Howard Business Park Howard Close Waltham Abbey Essex En9 1xe. . DAWSON, Richard is a Secretary of the company. DAWSON, Richard is a Director of the company. TRIGGS, Jon Richard is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


the refurb department Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAWSON, Richard
Appointed Date: 22 July 2003

Director
DAWSON, Richard
Appointed Date: 22 July 2003
55 years old

Director
TRIGGS, Jon Richard
Appointed Date: 22 July 2003
57 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Director
RM NOMINEES LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

THE REFURB DEPARTMENT LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
07 Sep 2003
Registered office changed on 07/09/03 from: 18 silver street enfield middlesex EN1 3EG
01 Sep 2003
Registered office changed on 01/09/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
01 Sep 2003
Secretary resigned
01 Sep 2003
Director resigned
22 Jul 2003
Incorporation

THE REFURB DEPARTMENT LIMITED Charges

17 June 2014
Charge code 0484 0742 0001
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Coral Eileen Dawson
Description: Freehold title at unit 20 howard business centre farmhill…