THE REFILL CENTRE LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Solihull » B92 7NU

Company number 05055150
Status Active
Incorporation Date 25 February 2004
Company Type Private Limited Company
Address 18 COVERDALE ROAD, SOLIHULL, WEST MIDLANDS, B92 7NU
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 80 . The most likely internet sites of THE REFILL CENTRE LIMITED are www.therefillcentre.co.uk, and www.the-refill-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The Refill Centre Limited is a Private Limited Company. The company registration number is 05055150. The Refill Centre Limited has been working since 25 February 2004. The present status of the company is Active. The registered address of The Refill Centre Limited is 18 Coverdale Road Solihull West Midlands B92 7nu. The company`s financial liabilities are £1.59k. It is £-6.58k against last year. The cash in hand is £13.89k. It is £-10.49k against last year. And the total assets are £75.92k, which is £75.92k against last year. RICHARDS, Leigh Scott is a Secretary of the company. DODSON, Michael is a Director of the company. RICHARDS, Leigh Scott is a Director of the company. RICHARDS, Louise Juliette is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


the refill centre Key Finiance

LIABILITIES £1.59k
-81%
CASH £13.89k
-44%
TOTAL ASSETS £75.92k
All Financial Figures

Current Directors

Secretary
RICHARDS, Leigh Scott
Appointed Date: 25 February 2004

Director
DODSON, Michael
Appointed Date: 25 February 2004
77 years old

Director
RICHARDS, Leigh Scott
Appointed Date: 25 February 2004
52 years old

Director
RICHARDS, Louise Juliette
Appointed Date: 25 February 2004
49 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 25 February 2004
Appointed Date: 25 February 2004

Persons With Significant Control

Mrs Louise Juliette Richards
Notified on: 7 April 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE REFILL CENTRE LIMITED Events

04 Apr 2017
Confirmation statement made on 25 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 29 February 2016
13 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 80

06 Oct 2015
Total exemption small company accounts made up to 28 February 2015
16 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 80

...
... and 30 more events
26 Feb 2004
New director appointed
26 Feb 2004
New secretary appointed
26 Feb 2004
Secretary resigned
26 Feb 2004
Director resigned
25 Feb 2004
Incorporation