General information

Name:

Property Refurb Limited

Office Address:

47 St Mary Street Cardigan SA43 1HA

Number: 05454656

Incorporation date: 2005-05-17

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Property Refurb Ltd could be reached at 47 St Mary Street, Cardigan in Cardigan. The firm post code is SA43 1HA. Property Refurb has been operating in this business since the firm was established in 2005. The firm reg. no. is 05454656. The company's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. 2022-07-31 is the last time when company accounts were reported.

Our information about the following firm's MDs indicates that there are two directors: Andrew G. and Meirion D. who were appointed to their positions on 2005-05-17.

Andrew G. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew G.

Role: Director

Appointed: 17 May 2005

Latest update: 12 November 2023

Andrew G.

Role: Secretary

Appointed: 17 May 2005

Latest update: 12 November 2023

Meirion D.

Role: Director

Appointed: 17 May 2005

Latest update: 12 November 2023

People with significant control

Andrew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 31 March 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 March 2013
Annual Accounts 13 January 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 13 January 2014
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 13 March 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 15 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
End Date For Period Covered By Report 2013-07-31
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
18
Company Age

Similar companies nearby

Closest companies