COMPLETE REFRESHMENT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

COMPLETE REFRESHMENT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03707071

Incorporation date

03/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Maguire Court Saxon Business Park, Hanbury Road, Bromsgrove B60 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1999)
dot icon24/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2021
Change of details for Mr Calvin Lee Payne as a person with significant control on 2021-03-18
dot icon15/03/2021
Director's details changed for Mr Calvin Lee Payne on 2020-12-23
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon27/11/2020
Registered office address changed from Unit 18, Wilden Industrial Estate Wilden Lane Stourport on Severn Worcestershire DY13 9JT to Unit 1 Maguire Court Saxon Business Park Hanbury Road Bromsgrove B60 4AD on 2020-11-27
dot icon04/09/2020
Resolutions
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mr Calvin Lee Payne on 2015-12-05
dot icon23/12/2015
Secretary's details changed for Mrs Rachael Payne on 2015-12-05
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/02/2014
Secretary's details changed for Mrs Rachael Payne on 2014-01-30
dot icon06/02/2014
Director's details changed for Calvin Lee Payne on 2014-01-30
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon12/02/2013
Appointment of Mrs Rachael Payne as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon28/06/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Resolutions
dot icon28/06/2011
Resolutions
dot icon01/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon03/02/2010
Director's details changed for Calvin Lee Payne on 2010-01-31
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Registered office address changed from Unit 9 Wilden Industrial Est Wilden Lane Stourport on Severn DY13 9UT on 2009-11-25
dot icon30/06/2009
Appointment terminated secretary sylvia payne
dot icon19/03/2009
Return made up to 31/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 31/01/08; no change of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 31/01/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Return made up to 31/01/05; full list of members
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon28/01/2004
Return made up to 31/01/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Director resigned
dot icon20/02/2003
Return made up to 31/01/03; full list of members
dot icon23/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon30/01/2002
Return made up to 31/01/02; full list of members
dot icon22/05/2001
Accounts for a small company made up to 2001-03-31
dot icon08/02/2001
Return made up to 31/01/01; full list of members
dot icon07/08/2000
Director's particulars changed
dot icon09/06/2000
Accounts for a small company made up to 2000-03-31
dot icon24/05/2000
Registered office changed on 24/05/00 from: 21 heather drive kinver stourbridge west midlands DY7 6DR
dot icon14/02/2000
Return made up to 03/02/00; full list of members
dot icon01/06/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon23/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
Ad 22/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/1999
New director appointed
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
New director appointed
dot icon18/02/1999
Registered office changed on 18/02/99 from: 31 corsham street london N1 6DR
dot icon03/02/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
112.21K
-
0.00
7.66K
-
2022
10
113.54K
-
0.00
16.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A REGISTRARS LIMITED
Nominee Director
03/02/1999 - 03/02/1999
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
03/02/1999 - 03/02/1999
6844
Payne, Calvin Lee
Director
03/02/1999 - Present
5
Payne, Sylvia Carolyn
Secretary
03/02/1999 - 26/06/2009
1
Coles, Peter Stanley
Director
22/02/1999 - 02/04/2003
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About COMPLETE REFRESHMENT SOLUTIONS LTD

COMPLETE REFRESHMENT SOLUTIONS LTD is an(a) Active company incorporated on 03/02/1999 with the registered office located at Unit 1 Maguire Court Saxon Business Park, Hanbury Road, Bromsgrove B60 4AD. There are currently 2 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 COMPLETE REFRESHMENT SOLUTIONS LTD?

toggle

COMPLETE REFRESHMENT SOLUTIONS LTD is currently Active. It was registered on 03/02/1999 .

Where is COMPLETE REFRESHMENT SOLUTIONS LTD located?

toggle

COMPLETE REFRESHMENT SOLUTIONS LTD is registered at Unit 1 Maguire Court Saxon Business Park, Hanbury Road, Bromsgrove B60 4AD.

What does COMPLETE REFRESHMENT SOLUTIONS LTD do?

toggle

COMPLETE REFRESHMENT SOLUTIONS LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for COMPLETE REFRESHMENT SOLUTIONS LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-01-31 with no updates.