General information

Name:

Refresh Commercial Limited

Office Address:

40 Kingston House 1 Kingston Road TA2 7ED Taunton

Number: 05972980

Incorporation date: 2006-10-20

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Refresh Commercial Ltd with reg. no. 05972980 has been a part of the business world for 18 years. The Private Limited Company can be found at 40 Kingston House, 1 Kingston Road, Taunton and their zip code is TA2 7ED. The official name switch from Signature Land to Refresh Commercial Ltd took place on 2016-04-24. This enterprise's SIC code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Refresh Commercial Limited released its account information for the financial year up to November 30, 2022. The latest annual confirmation statement was filed on October 20, 2022.

Mark T. is this specific firm's individual director, that was designated to this position 18 years ago. For 12 years Ian T., had performed assigned duties for this limited company until the resignation in May 2018. In addition another director, including Janet T. quit on 2014-04-25.

  • Previous company's names
  • Refresh Commercial Ltd 2016-04-24
  • Signature Land Limited 2006-10-20

Financial data based on annual reports

Company staff

Mark T.

Role: Director

Appointed: 20 October 2006

Latest update: 22 February 2024

People with significant control

The companies that control this firm are as follows: Refresh Property Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Taunton at Kingston House, 1 Kingston Road, TA2 7ED, Somerset and was registered as a PSC under the registration number 10059795.

Refresh Property Group Ltd
Address: 40 Kingston House, 1 Kingston Road, Taunton, Somerset, TA2 7ED, England
Legal authority English
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10059795
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mark T.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 7 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 7 July 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 July 2014
Annual Accounts 30 August 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 30 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 31st, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Windmill Hill Middle Stoughton

Post code:

BS28 4PT

City / Town:

Wedmore

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 41100 : Development of building projects
17
Company Age

Similar companies nearby

Closest companies