Refresh Support Limited BRISTOL


Founded in 2011, Refresh Support, classified under reg no. 07832276 is an active company. Currently registered at Brickhouse, First Floor Offices 21 Horse Street BS37 6DA, Bristol the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Mark B., Mark G.. Of them, Mark B., Mark G. have been with the company the longest, being appointed on 2 November 2011. As of 6 July 2025, our data shows no information about any ex officers on these positions.

Refresh Support Limited Address / Contact

Office Address Brickhouse, First Floor Offices 21 Horse Street
Office Address2 Chipping Sodbury
Town Bristol
Post code BS37 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07832276
Date of Incorporation Wed, 2nd Nov 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Mark B.

Position: Director

Appointed: 02 November 2011

Mark G.

Position: Director

Appointed: 02 November 2011

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is Mark G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark B. This PSC has significiant influence or control over the company,.

Mark G.

Notified on 23 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth3 329557        
Balance Sheet
Cash Bank On Hand    23 45048 15334 97631 96232 95238 584
Current Assets41 88925 011 40 86234 08657 68740 26639 39238 66246 203
Debtors17 6596 381  9 1149 2525 0087 4305 7107 619
Net Assets Liabilities  5 7401 2197 14818 42715 67510 7506610 818
Property Plant Equipment    2 6051 8891 2511 1125551 871
Total Inventories    4 282282282   
Cash Bank In Hand24 23018 630        
Net Assets Liabilities Including Pension Asset Liability3 329557        
Tangible Fixed Assets1 6601 434        
Reserves/Capital
Called Up Share Capital2020        
Profit Loss Account Reserve3 309537        
Shareholder Funds3 329557        
Other
Version Production Software     2 0202 022 2 0242 025
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 4252 42513 759     
Accumulated Depreciation Impairment Property Plant Equipment    3 2553 9714 6095 2355 7926 016
Additions Other Than Through Business Combinations Property Plant Equipment       487 1 540
Average Number Employees During Period    444444
Creditors   39 15032 30341 14925 84229 75439 15137 256
Fixed Assets1 6601 4341 0758072 605     
Increase From Depreciation Charge For Year Property Plant Equipment     716638626557224
Net Current Assets Liabilities1 669-8777 0902 83718 30316 53814 4249 638-4898 947
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 1253 662     
Property Plant Equipment Gross Cost    5 8605 8605 8606 3476 3477 887
Total Assets Less Current Liabilities3 3295578 1653 64420 908     
Creditors Due Within One Year40 22025 888        
Number Shares Allotted 20        
Par Value Share 1        
Share Capital Allotted Called Up Paid2020        
Tangible Fixed Assets Additions 253        
Tangible Fixed Assets Cost Or Valuation3 3923 645        
Tangible Fixed Assets Depreciation1 7322 211        
Tangible Fixed Assets Depreciation Charged In Period 479        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates October 19, 2024
filed on: 22nd, October 2024
Free Download (3 pages)

Company search