A.R. DAVIES REFINISHING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

A.R. DAVIES REFINISHING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06759954

Incorporation date

27/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Royston Road, Baldock, Herts SG7 6XTCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2008)
dot icon12/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Director's details changed for Maureen Cotterell on 2021-05-21
dot icon21/05/2021
Director's details changed for Maureen Cotterell on 2021-05-21
dot icon21/05/2021
Director's details changed for John Michael Cotterell on 2021-05-21
dot icon21/05/2021
Director's details changed for Mr Brian Michael Cotterell on 2021-05-21
dot icon21/05/2021
Secretary's details changed for Maureen Cotterell on 2021-05-21
dot icon21/05/2021
Change of details for Maureen Cotterell as a person with significant control on 2021-05-21
dot icon21/05/2021
Change of details for John Michael Cotterell as a person with significant control on 2021-05-21
dot icon21/05/2021
Change of details for Mr Brian Michael Cotterell as a person with significant control on 2021-05-21
dot icon15/01/2021
Resolutions
dot icon02/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon08/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/06/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon29/12/2009
Director's details changed for Maureen Cotterell on 2009-11-27
dot icon29/12/2009
Director's details changed for Brian Michael Cotterell on 2009-11-27
dot icon29/12/2009
Director's details changed for John Michael Cotterell on 2009-11-27
dot icon02/12/2008
Director appointed brian michael cotterell
dot icon02/12/2008
Director appointed john michael cotterell
dot icon02/12/2008
Director and secretary appointed maureen cotterell
dot icon02/12/2008
Registered office changed on 02/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
dot icon02/12/2008
Appointment terminated director john cowdry
dot icon02/12/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon27/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cotterell, Maureen
Director
27/11/2008 - Present
-
Cotterell, Brian Michael
Director
27/11/2008 - Present
2
Cotterell, John Michael
Director
27/11/2008 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.R. DAVIES REFINISHING SUPPLIES LIMITED

A.R. DAVIES REFINISHING SUPPLIES LIMITED is an(a) Active company incorporated on 27/11/2008 with the registered office located at 1 Royston Road, Baldock, Herts SG7 6XT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.R. DAVIES REFINISHING SUPPLIES LIMITED?

toggle

A.R. DAVIES REFINISHING SUPPLIES LIMITED is currently Active. It was registered on 27/11/2008 .

Where is A.R. DAVIES REFINISHING SUPPLIES LIMITED located?

toggle

A.R. DAVIES REFINISHING SUPPLIES LIMITED is registered at 1 Royston Road, Baldock, Herts SG7 6XT.

What does A.R. DAVIES REFINISHING SUPPLIES LIMITED do?

toggle

A.R. DAVIES REFINISHING SUPPLIES LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for A.R. DAVIES REFINISHING SUPPLIES LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-27 with no updates.