THE REFRACTOR LIMITED
HUDDERSFIELD IVEREX LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 3HR

Company number 05980071
Status Active
Incorporation Date 27 October 2006
Company Type Private Limited Company
Address HERITAGE EXCHANGE 70 PLOVER ROAD, WELLINGTON MILLS, HUDDERSFIELD, WEST YORKSHIRE, HD3 3HR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location 86 Laund Road Huddersfield West Yorkshire HD3 3TY. The most likely internet sites of THE REFRACTOR LIMITED are www.therefractor.co.uk, and www.the-refractor.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The Refractor Limited is a Private Limited Company. The company registration number is 05980071. The Refractor Limited has been working since 27 October 2006. The present status of the company is Active. The registered address of The Refractor Limited is Heritage Exchange 70 Plover Road Wellington Mills Huddersfield West Yorkshire Hd3 3hr. The company`s financial liabilities are £12.16k. It is £-23.78k against last year. The cash in hand is £19.34k. It is £19.34k against last year. And the total assets are £19.34k, which is £15.44k against last year. WILLIAMS, George Leonard is a Secretary of the company. WILLIAMS, Collete Mary is a Director of the company. WILLIAMS, Gracelyn is a Director of the company. Nominee Secretary PAYSTREAM SECRETARIAL LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


the refractor Key Finiance

LIABILITIES £12.16k
-67%
CASH £19.34k
+966750%
TOTAL ASSETS £19.34k
+395%
All Financial Figures

Current Directors

Secretary
WILLIAMS, George Leonard
Appointed Date: 16 June 2007

Director
WILLIAMS, Collete Mary
Appointed Date: 27 October 2006
57 years old

Director
WILLIAMS, Gracelyn
Appointed Date: 16 February 2007
83 years old

Resigned Directors

Nominee Secretary
PAYSTREAM SECRETARIAL LIMITED
Resigned: 31 August 2007
Appointed Date: 27 October 2006

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 31 October 2006
Appointed Date: 27 October 2006

Persons With Significant Control

Collete Mary Williams
Notified on: 26 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

THE REFRACTOR LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 March 2016
06 Mar 2016
Register(s) moved to registered inspection location 86 Laund Road Huddersfield West Yorkshire HD3 3TY
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2

...
... and 29 more events
24 Jan 2007
Accounting reference date extended from 31/10/07 to 31/03/08
24 Jan 2007
New director appointed
09 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

31 Oct 2006
Director resigned
27 Oct 2006
Incorporation