Comet Refico Limited NOTTINGHAMSHIRE


Founded in 2006, Comet Refico, classified under reg no. 05994315 is an active company. Currently registered at One Edison Rise, New Ollerton NG22 9DP, Nottinghamshire the company has been in the business for eighteen years. Its financial year was closed on Mon, 22nd Apr and its latest financial statement was filed on 2022-04-21.

At the moment there are 5 directors in the the company, namely James H., Katrina J. and Andrea C. and others. In addition one secretary - Rajbinder S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Comet Refico Limited Address / Contact

Office Address One Edison Rise, New Ollerton
Office Address2 Newark
Town Nottinghamshire
Post code NG22 9DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05994315
Date of Incorporation Thu, 9th Nov 2006
Industry Activities of head offices
End of financial Year 22nd April
Company age 18 years old
Account next due date Mon, 22nd Jan 2024 (94 days after)
Account last made up date Thu, 21st Apr 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

James H.

Position: Director

Appointed: 24 April 2023

Katrina J.

Position: Director

Appointed: 12 December 2022

Andrea C.

Position: Director

Appointed: 31 December 2020

Benedict A.

Position: Director

Appointed: 11 May 2020

Colin M.

Position: Director

Appointed: 03 July 2017

Rajbinder S.

Position: Secretary

Appointed: 08 June 2009

Andrea C.

Position: Director

Appointed: 31 December 2020

Resigned: 31 December 2020

Natalie A.

Position: Director

Appointed: 25 November 2016

Resigned: 31 December 2020

Vikram A.

Position: Director

Appointed: 22 February 2016

Resigned: 25 November 2016

Zachary V.

Position: Director

Appointed: 16 October 2015

Resigned: 14 April 2023

Kevin M.

Position: Director

Appointed: 03 August 2015

Resigned: 11 May 2020

Steven S.

Position: Director

Appointed: 03 August 2015

Resigned: 16 October 2015

Andrew B.

Position: Director

Appointed: 03 August 2015

Resigned: 22 February 2016

Farhad M.

Position: Director

Appointed: 11 January 2012

Resigned: 03 August 2015

Paul I.

Position: Director

Appointed: 11 January 2010

Resigned: 04 August 2017

Chad P.

Position: Director

Appointed: 01 April 2009

Resigned: 11 January 2012

Joseph B.

Position: Director

Appointed: 01 April 2009

Resigned: 27 November 2012

Malcolm F.

Position: Secretary

Appointed: 20 March 2009

Resigned: 08 June 2009

Peter S.

Position: Director

Appointed: 19 April 2007

Resigned: 31 July 2014

Andrea V.

Position: Director

Appointed: 19 April 2007

Resigned: 03 August 2015

Malcolm F.

Position: Director

Appointed: 09 November 2006

Resigned: 31 December 2009

Timothy P.

Position: Secretary

Appointed: 09 November 2006

Resigned: 20 March 2009

Joseph B.

Position: Director

Appointed: 09 November 2006

Resigned: 19 April 2007

Chad P.

Position: Director

Appointed: 09 November 2006

Resigned: 19 April 2007

Martin D.

Position: Director

Appointed: 09 November 2006

Resigned: 22 April 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Center Parcs (Operating Company) Limited from Newark, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Center Parcs (Holdings 3) Limited that put Newark, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cp Comet Bidco Limimted, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Center Parcs (Operating Company) Limited

One Edison Rise New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04379585
Notified on 5 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Center Parcs (Holdings 3) Limited

One Edison Rise New Ollerton, Newark, Nottinghamshire, NG22 9DP, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07647130
Notified on 27 November 2017
Ceased on 5 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cp Comet Bidco Limimted

1 Edison Rise, New Ollerton, Newark, Nottinghamshire, NG22 9DP

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05779555
Notified on 6 April 2016
Ceased on 27 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2023-04-20
filed on: 11th, November 2023
Free Download (13 pages)

Company search

Advertisements