Company Information for A D REFFOLD (ELECTRICAL) LIMITED
UNIT 8 MARFLEET ENVIRONMENTAL TECHNOLOGY PARK, WESTGATE WAY, HULL, HU9 5LW,
|
Company Registration Number
01284856
Private Limited Company
Active |
Company Name | |
---|---|
A D REFFOLD (ELECTRICAL) LIMITED | |
Legal Registered Office | |
UNIT 8 MARFLEET ENVIRONMENTAL TECHNOLOGY PARK WESTGATE WAY HULL HU9 5LW Other companies in HU3 | |
Company Number | 01284856 | |
---|---|---|
Company ID Number | 01284856 | |
Date formed | 1976-11-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 18/08/2015 | |
Return next due | 15/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 22:31:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT CHARLES SIDNEY BAINES |
||
SHAUN EDWARDS |
||
WAYNE PAUL HARRISON |
||
DOLORES REFFOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOLORES REFFOLD |
Company Secretary | ||
ANDREW DAVID REFFOLD |
Director | ||
JOHN GRANT REDSHAW |
Director | ||
RICHARD HALL |
Director | ||
ANDREW DAVID REFFOLD |
Director | ||
DOLORES REFFOLD |
Director | ||
PAUL THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLA HOLDINGS LIMITED | Director | 2000-02-02 | CURRENT | 2000-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MR VINCENT SILVA on 2024-03-31 | ||
Director's details changed for Mr Vincent Salva on 2024-03-22 | ||
REGISTERED OFFICE CHANGED ON 21/03/24 FROM 7 Hessle Road Hull North Humberside HU3 2AA | ||
Director's details changed for Mrs Dolores Reffold on 2023-10-19 | ||
Director's details changed for Shaun Edwards on 2023-10-19 | ||
Director's details changed for Mr Scott Charles Sidney Baines on 2023-10-20 | ||
CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PAUL HARRISON | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Wayne Paul Harrison on 2019-08-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/16 STATEMENT OF CAPITAL;GBP 51 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 18/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 51 | |
AR01 | 18/08/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID REFFOLD | |
TM02 | Termination of appointment of Dolores Reffold on 2014-09-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WAYNE PAUL HARRISON | |
AP01 | DIRECTOR APPOINTED MR SCOTT CHARLES SIDNEY BAINES | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 18/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Shaun Edwards on 2010-08-18 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/08/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ADOPTARTICLES13/03/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 24/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PLA HOLDINGS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 59,294 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 779 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A D REFFOLD (ELECTRICAL) LIMITED
Called Up Share Capital | 2012-01-01 | £ 51 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 53,202 |
Current Assets | 2012-01-01 | £ 79,889 |
Debtors | 2012-01-01 | £ 26,687 |
Fixed Assets | 2012-01-01 | £ 41,095 |
Shareholder Funds | 2012-01-01 | £ 60,911 |
Tangible Fixed Assets | 2012-01-01 | £ 41,095 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
City Regeneration and Policy |
Hull City Council | |
|
City Regeneration & Policy |
Hull City Council | |
|
CAPITAL |
Hull City Council | |
|
City Regeneration and Policy |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |