CONSOLIDATED REFINISH SUPPLIES LTD - SCARBOROUGH
Company Profile | Company Filings |
Overview
CONSOLIDATED REFINISH SUPPLIES LTD is a Private Limited Company from SCARBOROUGH ENGLAND and has the status: Active.
CONSOLIDATED REFINISH SUPPLIES LTD was incorporated 19 years ago on 12/11/2004 and has the registered number: 05285671. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CONSOLIDATED REFINISH SUPPLIES LTD was incorporated 19 years ago on 12/11/2004 and has the registered number: 05285671. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CONSOLIDATED REFINISH SUPPLIES LTD - SCARBOROUGH
This company is listed in the following categories:
45310 - Wholesale trade of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
JWS HOPPER HILL ROAD
SCARBOROUGH
NORTH YORKSHIRE
YO11 3YS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2023 | 26/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RONALD JOHN SAYERS | Jul 1950 | British | Director | 2021-08-20 | CURRENT |
MARC DENNIS JOHN OSLAR | Dec 1957 | British | Director | 2021-08-20 | CURRENT |
GRAHAM ANTHONY O'NEILL | May 1961 | British | Director | 2023-08-01 | CURRENT |
MR CHRISTOPHER MICHAEL MCCARTHY | Dec 1957 | British | Director | 2021-08-20 | CURRENT |
MR ROBERT WILLIAM LANG | Sep 1972 | British | Director | 2023-06-01 | CURRENT |
MR GARY ALLAN DINGWALL | May 1965 | British | Director | 2021-08-20 | CURRENT |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-11-12 UNTIL 2004-11-16 | RESIGNED | ||
MARK CLINTON PETER SMITH | Aug 1959 | British | Director | 2021-08-20 UNTIL 2023-06-01 | RESIGNED |
JWS NOMINEES & SECRETARIES LTD | Corporate Secretary | 2005-05-13 UNTIL 2005-12-01 | RESIGNED | ||
GRAHAM ANTHONY O'NEILL | May 1961 | British | Director | 2004-11-12 UNTIL 2021-08-20 | RESIGNED |
MRS ALISON MCDONALD | Sep 1965 | British | Director | 2021-08-20 UNTIL 2023-08-01 | RESIGNED |
MR GARY D KIDD | Jun 1959 | British | Director | 2021-08-20 UNTIL 2023-08-01 | RESIGNED |
MR JONATHAN MORLEY | Sep 1960 | British | Secretary | 2004-11-12 UNTIL 2005-05-13 | RESIGNED |
MRS MICHELLE DENISE GILES | Jul 1969 | British | Secretary | 2005-12-01 UNTIL 2018-07-20 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-11-12 UNTIL 2004-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Michael Mccarthy | 2021-08-20 - 2021-08-20 | 12/1957 | Warwick | Significant influence or control |
Mr Graham Anthony O'Neill | 2016-11-12 - 2021-08-20 | 5/1961 | Scarborough North Yorkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Consolidated Refinish Supplies Ltd - Accounts | 2023-09-30 | 31-12-2022 | £147,594 equity |
Consolidated Refinish Supplies Ltd | 2022-08-26 | 31-12-2021 | £152,854 equity |
Consolidated Refinish Supplies Ltd | 2021-09-29 | 31-12-2020 | £152,396 equity |
Consolidated Refinish Supplies Ltd | 2020-04-07 | 31-12-2019 | £215,907 equity |
Consolidated Refinish Supplies Ltd - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £216,447 equity |
Consolidated Refinish Supplies Ltd - Period Ending 2017-12-31 | 2018-08-30 | 31-12-2017 | £225,894 equity |
Consolidated Refinish Supplies Ltd - Period Ending 2016-12-31 | 2017-09-30 | 31-12-2016 | £220,526 equity |
CONSOLIDATED_REFINISH_SUP - Accounts | 2016-10-01 | 31-12-2015 | £223,741 Cash |
CONSOLIDATED_REFINISH_SUP - Accounts | 2015-08-11 | 31-12-2014 | £156,272 Cash £216,084 equity |
CONSOLIDATED_REFINISH_SUP - Accounts | 2014-08-30 | 31-12-2013 | £160,373 Cash £209,152 equity |
CONSOLIDATED_REFINISH_SUP - Accounts | 2014-08-29 | 31-12-2013 | £160,373 Cash £209,152 equity |