General information

Name:

Refresh Brands Ltd

Office Address:

Timsons Business Centre Bath Road NN16 8NQ Kettering

Number: 08771939

Incorporation date: 2013-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

08771939 - reg. no. used by Refresh Brands Limited. The firm was registered as a Private Limited Company on Tuesday 12th November 2013. The firm has existed on the British market for the last 11 years. The enterprise may be contacted at Timsons Business Centre Bath Road in Kettering. The company's post code assigned to this location is NN16 8NQ. The enterprise's declared SIC number is 11070, that means Manufacture of soft drinks; production of mineral waters and other bottled waters. Saturday 31st December 2022 is the last time when company accounts were reported.

The enterprise's trademark is "VIRTUE". They submitted a trademark application on 2014-04-16 and it was published in the journal number 2014-024.

Regarding this firm, a variety of director's duties have so far been executed by Rahi D. who was chosen to lead the company in 2013 in November. Another limited company has been appointed as one of the secretaries of this company: Afp Services Limited.

Trade marks

Trademark UK00003051876
Trademark image:-
Trademark name:VIRTUE
Status:Application Published
Filing date:2014-04-16
Owner name:Refresh Brands Limited
Owner address:94-96 Wigmore Street, LONDON, United Kingdom, W1U 3RF

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 September 2014

Address: Bath Road, Kettering, Northants, NN16 8NQ, England

Latest update: 18 April 2024

Rahi D.

Role: Director

Appointed: 12 November 2013

Latest update: 18 April 2024

People with significant control

Rahi D. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Rahi D.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 12 July 2015
Start Date For Period Covered By Report 2013-11-12
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 July 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 August 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Statement of Capital on 2024-01-05: 584.43 GBP (SH01)
filed on: 11th, January 2024
capital
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 11070 : Manufacture of soft drinks; production of mineral waters and other bottled waters
10
Company Age

Closest companies