React & Refurb Group Ltd

General information

Name:

React & Refurb Group Limited

Office Address:

Unit C Anchor House Chandlers Ford SO53 4DY Eastleigh

Number: 08050273

Incorporation date: 2012-04-30

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

React & Refurb Group Ltd could be gotten hold of in Unit C Anchor House, Chandlers Ford in Eastleigh. The firm zip code is SO53 4DY. React & Refurb Group has been operating on the British market since it was established in 2012. The firm registration number is 08050273. This firm has a history in business name changing. Up till now this firm had two different company names. Before 2019 this firm was prospering under the name of Lh Carpets And Flooring and up to that point its registered company name was Lh Carpets. This firm's SIC code is 81229 meaning Other building and industrial cleaning activities. 2020-12-31 is the last time company accounts were filed.

The company has a single managing director this particular moment leading the limited company, specifically William M. who's been utilizing the director's tasks since 2012-04-30. Since 2019 Jennifer D., had been supervising the limited company till the resignation two years ago. Furthermore another director, specifically Leigh H. quit in May 2019.

  • Previous company's names
  • React & Refurb Group Ltd 2019-02-01
  • Lh Carpets And Flooring Limited 2012-07-02
  • Lh Carpets Limited 2012-04-30

Financial data based on annual reports

Company staff

William M.

Role: Director

Appointed: 26 February 2019

Latest update: 16 December 2023

People with significant control

Executives with significant control over the firm are: William M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jennifer D. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

William M.
Notified on 26 February 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jennifer D.
Notified on 1 May 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Leigh H.
Notified on 30 April 2016
Ceased on 1 May 2019
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 December 2020
Confirmation statement next due date 12 May 2023
Confirmation statement last made up date 28 April 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 April 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 25 February 2016
Annual Accounts 17 March 2017
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 March 2017
Annual Accounts 13 March 2018
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 29 January 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 29 January 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 5th, July 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

11 Charlie Adams Court Seward Green Hythe

Post code:

SO45 6GQ

City / Town:

Southampton

HQ address,
2013

Address:

11 Charlie Adams Court Seward Green Hythe

Post code:

SO45 6GQ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 81229 : Other building and industrial cleaning activities
12
Company Age

Similar companies nearby

Closest companies