ADVANCED REFURBISHMENTS LTD

Register to unlock more data on OkredoRegister

ADVANCED REFURBISHMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11726686

Incorporation date

14/12/2018

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 11726686 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2018)
dot icon17/01/2025
Registered office address changed to PO Box 4385, 11726686 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon10/08/2022
Appointment of Mr Reece John Trofa as a director on 2022-08-01
dot icon03/08/2022
Termination of appointment of Matthew Harrild as a director on 2022-08-01
dot icon10/11/2021
Micro company accounts made up to 2020-12-31
dot icon12/08/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon10/08/2021
Termination of appointment of Reece John Trofa as a director on 2021-08-05
dot icon10/08/2021
Registered office address changed from 48 Osborne Street Bletchley Milton Keynes MK2 2LR England to 3rd Floor, 86-90 Paul Street, London Paul Street London EC2A 4NE on 2021-08-10
dot icon10/08/2021
Cessation of Reece John Trofa as a person with significant control on 2021-08-09
dot icon15/05/2021
Appointment of Mr Matthew Harrild as a director on 2021-05-15
dot icon01/03/2021
Micro company accounts made up to 2019-12-31
dot icon01/03/2021
Confirmation statement made on 2020-07-09 with no updates
dot icon23/01/2021
Compulsory strike-off action has been discontinued
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Registered office address changed from 27 st. Cuthberts Street Bedford MK40 3JG England to 48 Osborne Street Bletchley Milton Keynes MK2 2LR on 2020-11-10
dot icon17/02/2020
Cessation of Daniel John Balch as a person with significant control on 2020-02-16
dot icon17/02/2020
Termination of appointment of Daniel John Balch as a director on 2020-02-16
dot icon24/10/2019
Notification of Daniel John Balch as a person with significant control on 2019-10-02
dot icon24/10/2019
Change of details for Mr Reece John Trofa as a person with significant control on 2019-10-02
dot icon02/10/2019
Director's details changed for Mr Reece John Trofa on 2019-10-02
dot icon02/10/2019
Registered office address changed from 48 Osborne Street Bletchley Milton Keynes Buckinghamshire MK2 2LR United Kingdom to 27 st. Cuthberts Street Bedford MK40 3JG on 2019-10-02
dot icon09/07/2019
Appointment of Mr Daniel John Balch as a director on 2019-07-01
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon04/02/2019
Registration of charge 117266860001, created on 2019-01-25
dot icon14/12/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
09/07/2022
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrild, Matthew
Director
15/05/2021 - 01/08/2022
-
Trofa, Reece John
Director
01/08/2022 - Present
6
Trofa, Reece John
Director
14/12/2018 - 05/08/2021
6
Balch, Daniel John
Director
01/07/2019 - 16/02/2020
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADVANCED REFURBISHMENTS LTD

ADVANCED REFURBISHMENTS LTD is an(a) Active company incorporated on 14/12/2018 with the registered office located at 4385, 11726686 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED REFURBISHMENTS LTD?

toggle

ADVANCED REFURBISHMENTS LTD is currently Active. It was registered on 14/12/2018 .

Where is ADVANCED REFURBISHMENTS LTD located?

toggle

ADVANCED REFURBISHMENTS LTD is registered at 4385, 11726686 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does ADVANCED REFURBISHMENTS LTD do?

toggle

ADVANCED REFURBISHMENTS LTD operates in the Painting (43.34/1 - SIC 2007) sector.

What is the latest filing for ADVANCED REFURBISHMENTS LTD?

toggle

The latest filing was on 17/01/2025: Registered office address changed to PO Box 4385, 11726686 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17.