Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFURBIZ
Company Information for

REFURBIZ

DEVIZES, WILTSHIRE, SN10,
Company Registration Number
04952104
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2014-03-11

Company Overview

About Refurbiz
REFURBIZ was founded on 2003-11-04 and had its registered office in Devizes. The company was dissolved on the 2014-03-11 and is no longer trading or active.

Key Data
Company Name
REFURBIZ
 
Legal Registered Office
DEVIZES
WILTSHIRE
 
Charity Registration
Charity Number 1107150
Charity Address THE STABLES, BEECHINGSTOKE, PEWSEY, SN9 6HQ
Charter COLLECTION OF DISPOSED WHITE GOODS, RESTORATION WHERE NECESSARY TO GOOD WORKING ORDER AND SELLING AT MODEST PRICE.
Filing Information
Company Number 04952104
Date formed 2003-11-04
Country England
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2014-03-11
Type of accounts FULL
Last Datalog update: 2015-05-16 10:20:49
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of REFURBIZ

Current Directors
Officer Role Date Appointed
DAVID GEORGE THOMAS
Company Secretary 2008-05-06
LEONARD FREDERICK BAGGOTT
Director 2007-07-28
WILLIAM MARK BARNETT
Director 2009-07-14
KENNETH DAVID BROWN
Director 2007-10-25
MICHAEL PAUL DILLY
Director 2003-11-04
ROBERT ALLEN BARRY SELMAN
Director 2003-11-04
DAVID GEORGE THOMAS
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS HAROLD MICHAEL WESTERN
Director 2007-07-03 2011-12-31
CATHERINE AMELIA BROWN
Director 2007-03-20 2010-03-16
DAVID VICTOR RHODES
Director 2009-03-17 2009-09-22
LAURENCE EDWARD ELLIS
Director 2008-07-15 2009-06-15
MICHAEL IAN READ
Director 2007-07-28 2009-05-21
JON DAVID RIDING
Director 2005-04-07 2009-02-17
LAURENCE EDWARD ELLIS
Company Secretary 2006-07-19 2008-07-15
SYLVIA ANN COGSWELL
Director 2007-07-03 2008-05-05
PHILIP EXTENCE READE
Director 2003-11-04 2007-10-25
SYLVIA ANN COGSWELL
Director 2005-12-08 2007-03-20
TIMOTHY JOHN MILLER
Director 2003-11-04 2007-03-20
CATHARINE JANE SHARPLES
Company Secretary 2003-11-04 2006-07-19
MICHAEL IAN READ
Director 2003-11-04 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PAUL DILLY OVERCOMER LITERATURE TRUST LIMITED Director 2002-03-14 CURRENT 1928-01-03 Active
ROBERT ALLEN BARRY SELMAN KENNET FURNITURE REFURBIZ LTD. Director 2013-05-01 CURRENT 1996-06-19 Active
DAVID GEORGE THOMAS FLEXIPLAN NO.1 EMPLOYERS CONSULTATIVE COMMITTEE LIMITED Director 2010-07-23 CURRENT 2010-05-12 Active - Proposal to Strike off
DAVID GEORGE THOMAS ORCHARD HOUSE (BICKLEY) LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-03-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-11-14DS01APPLICATION FOR STRIKING-OFF
2013-11-12AA01PREVSHO FROM 30/11/2013 TO 31/03/2013
2013-04-16AAFULL ACCOUNTS MADE UP TO 30/11/12
2012-11-19AR0104/11/12 NO MEMBER LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WESTERN
2011-11-14AR0104/11/11 NO MEMBER LIST
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM UNIT 18 DEVIZES TRADE CENTRE HOPTON PARK INDUSTRIAL ESTATE DEVIZES WILTSHIRE SN10 2EH
2011-04-13AAFULL ACCOUNTS MADE UP TO 30/11/10
2010-12-10AR0104/11/10 NO MEMBER LIST
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/11/09
2009-11-30AR0104/11/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD FREDERICK BAGGOTT / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK BARNETT / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS HAROLD MICHAEL WESTERN / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLEN BARRY SELMAN / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REVEREND MICHAEL PAUL DILLY / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DAVID BROWN / 01/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE AMELIA BROWN / 01/11/2009
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RHODES
2009-11-27AP01DIRECTOR APPOINTED WILLIAM MARK BARNETT
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ELLIS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL READ
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR JON RIDING
2009-04-30288aDIRECTOR APPOINTED DAVID VICTOR RHODES
2009-01-12363aANNUAL RETURN MADE UP TO 04/11/08
2008-09-23AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR SYLVIA COGSWELL
2008-09-23288aDIRECTOR AND SECRETARY APPOINTED DAVID GEORGE THOMAS
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY LAURENCE ELLIS
2008-08-28288aDIRECTOR APPOINTED LAURENCE EDWARD ELLIS
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22363aANNUAL RETURN MADE UP TO 04/11/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-21288bDIRECTOR RESIGNED
2007-10-12288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-28288aNEW DIRECTOR APPOINTED
2007-09-08AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288bDIRECTOR RESIGNED
2007-04-11288bDIRECTOR RESIGNED
2006-11-20363aANNUAL RETURN MADE UP TO 04/11/06
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/11/05
2005-12-22288aNEW DIRECTOR APPOINTED
2005-12-02363aANNUAL RETURN MADE UP TO 04/11/05
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: CLARKS MILL STALLARD STREET TROWBRIDGE WILTSHIRE BA14 8HH
2005-09-09AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-26288aNEW DIRECTOR APPOINTED
2004-12-07363sANNUAL RETURN MADE UP TO 04/11/04
2004-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
95 - Repair of computers and personal and household goods
952 - Repair of personal and household goods
95220 - Repair of household appliances and home and garden equipment




Licences & Regulatory approval
We could not find any licences issued to REFURBIZ or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REFURBIZ
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REFURBIZ does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.205
MortgagesNumMortOutstanding0.165
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.033

This shows the max and average number of mortgages for companies with the same SIC code of 95220 - Repair of household appliances and home and garden equipment

Intangible Assets
Patents
We have not found any records of REFURBIZ registering or being granted any patents
Domain Names
We do not have the domain name information for REFURBIZ
Trademarks
We have not found any records of REFURBIZ registering or being granted any trademarks
Income
Government Income

Government spend with REFURBIZ

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2010-11-26 GBP £15,000 Grants Paid to individuals for Tangible Benefits

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.

Outgoings
Business Rates/Property Tax
No properties were found where REFURBIZ is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFURBIZ any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFURBIZ any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SN10