Refurbs Flintshire FLINT


Refurbs Flintshire started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04367121. The Refurbs Flintshire company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Flint at Unit 1-3. Postal code: CH6 5EX.

The firm has 4 directors, namely Nigel R., Helen W. and Stan M. and others. Of them, Helen W., Stan M., Malcolm B. have been with the company the longest, being appointed on 26 March 2019 and Nigel R. has been with the company for the least time - from 24 November 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Refurbs Flintshire Address / Contact

Office Address Unit 1-3
Office Address2 Aber Park Aber Road
Town Flint
Post code CH6 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04367121
Date of Incorporation Tue, 5th Feb 2002
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Nigel R.

Position: Director

Appointed: 24 November 2020

Helen W.

Position: Director

Appointed: 26 March 2019

Stan M.

Position: Director

Appointed: 26 March 2019

Malcolm B.

Position: Director

Appointed: 26 March 2019

David H.

Position: Director

Appointed: 19 September 2014

Resigned: 26 March 2019

Gardner Corporate Services Limited

Position: Corporate Secretary

Appointed: 04 April 2013

Resigned: 14 March 2016

Jacqueline P.

Position: Director

Appointed: 07 November 2008

Resigned: 28 July 2014

Alison B.

Position: Secretary

Appointed: 08 September 2008

Resigned: 03 April 2013

Raymond W.

Position: Secretary

Appointed: 14 June 2004

Resigned: 20 May 2008

Deborah O.

Position: Secretary

Appointed: 23 May 2003

Resigned: 14 June 2004

John S.

Position: Director

Appointed: 25 April 2003

Resigned: 26 March 2019

Sandra E.

Position: Director

Appointed: 21 February 2002

Resigned: 01 January 2005

Richard J.

Position: Director

Appointed: 21 February 2002

Resigned: 07 November 2008

Ingrid E.

Position: Director

Appointed: 05 February 2002

Resigned: 08 August 2002

Malcolm W.

Position: Secretary

Appointed: 05 February 2002

Resigned: 27 March 2003

John T.

Position: Director

Appointed: 05 February 2002

Resigned: 26 November 2019

Malcolm W.

Position: Director

Appointed: 05 February 2002

Resigned: 27 March 2003

Rosalind B.

Position: Director

Appointed: 05 February 2002

Resigned: 08 August 2002

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we researched, there is Groundwork North Wales from Wrexham, Wales. The abovementioned PSC is classified as "a company ltd by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is David H. This PSC and has 25-50% voting rights. The third one is John T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC and has 50,01-75% voting rights.

Groundwork North Wales

3-4 Plas Power Road, Tanyfron, Wrexham, LL11 5SZ, Wales

Legal authority Companies Act 2006
Legal form Company Ltd By Guarantee
Country registered Uk
Place registered England & Wales
Registration number 02614714
Notified on 26 March 2019
Nature of control: 75,01-100% voting rights

David H.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% voting rights

John T.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 50,01-75% voting rights

John S.

Notified on 6 April 2016
Ceased on 26 March 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand87 92265 30357 40576 25195 36481 717123 573
Current Assets173 294131 751163 527175 466245 657228 590268 857
Debtors71 34448 25485 15471 093126 685118 502102 627
Net Assets Liabilities117 541123 47798 531113 627436 089586 603549 830
Other Debtors2 6252 6252 6252 6252 6252 6252 625
Property Plant Equipment15 34428 57736 28930 631348 510476 001432 568
Total Inventories14 02818 19420 96828 12223 60828 37142 657
Other
Charity Funds117 541123 47798 531113 627436 089586 603549 830
Charity Registration Number England Wales 1 093 1761 093 1761 093 1761 093 1761 093 1761 093 176
Cost Charitable Activity292 970369 795233 196249 367209 38156 57480 183
Costs Raising Funds3 40723 13023 81422 80628 79469 11693 441
Donations Legacies292 708290 258359 934411 637819 812600 443423 480
Expenditure433 254581 997692 732682 208749 201813 760800 306
Expenditure Material Fund 581 997692 732682 208749 201813 760800 306
Further Item Costs Raising Funds Component Total Costs Raising Funds14 0284 16623 00522 80628 79469 11693 441
Further Item Donations Legacies Component Total Donations Legacies264 997265 791258 612269 93591 864193 220168 939
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities10 72828 22230 61525 32521 8399 1429 317
Income Endowments455 186587 933667 786697 3041 071 663964 274763 533
Income From Other Trading Activities162 404297 634307 772285 547251 801363 830340 030
Income Material Fund 587 933667 786697 3041 071 663964 274763 533
Investment Income74418012050123
Membership Subscriptions Sponsorships Which Are In Substance Donations  86 855127 235146 740166 408173 621
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses21 9325 93624 94615 096322 462150 51436 773
Other General Grants27 71124 46714 46714 467581 208240 81580 920
Accrued Liabilities23 9808 66456 60960 77033 90911 75351 998
Accumulated Depreciation Impairment Property Plant Equipment62 76667 65977 11688 88340 74367 456111 372
Amounts Owed By Group Undertakings5 20622 00142 00135 00035 00035 00035 000
Creditors71 09836 852101 28692 470158 078117 988151 595
Depreciation Expense Property Plant Equipment1 8674 8939 45711 76711 75926 71343 916
Fixed Assets15 34528 57836 29030 631   
Government Grants Payable5 000      
Increase From Depreciation Charge For Year Property Plant Equipment 4 8939 45711 76711 75926 71343 916
Interest Income On Bank Deposits74418012050123
Investments Fixed Assets111    
Investments In Group Undertakings11     
Merchandise14 02818 19420 96828 12223 60828 37142 657
Net Assets Liabilities Subsidiaries491491     
Net Current Assets Liabilities102 19694 89962 24182 99687 579110 602117 262
Other Creditors13 677      
Other Taxation Social Security Payable18 42119 81120 1308 9985 4606 5275 312
Pension Other Post-employment Benefit Costs Other Pension Costs5 84910 94116 85315 01414 16913 60012 408
Percentage Class Share Held In Subsidiary 100100    
Prepayments11 5138 9658 13414 109   
Profit Loss Subsidiaries492      
Property Plant Equipment Gross Cost78 11096 236113 405119 514389 253543 457543 940
Social Security Costs15 95221 63221 11222 12022 35123 94826 301
Total Additions Including From Business Combinations Property Plant Equipment 18 12617 1696 109329 638154 204483
Total Assets Less Current Liabilities117 541123 47798 531113 627436 089586 603549 830
Trade Creditors Trade Payables10 0208 37724 54722 702118 70989 08553 548
Trade Debtors Trade Receivables52 00014 66332 39419 35947 48738 61049 139
Wages Salaries292 970364 795397 757410 035437 895454 843425 701
Average Number Employees During Period  2727283125
Disposals Decrease In Depreciation Impairment Property Plant Equipment    59 899  
Disposals Property Plant Equipment    59 899  
Prepayments Accrued Income   14 1092 14542 26715 863
Recoverable Value-added Tax    39 428  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, October 2023
Free Download (24 pages)

Company search

Advertisements