Reface Solutions Ltd (reg no 11681708) is a private limited company legally formed on 2018-11-16 originating in United Kingdom. The company can be found at Cart House 2 Copley Hill Business Park, Cambridge Road, Babraham, Cambridge CB22 3GN. Reface Solutions Ltd is operating under SIC: 43390 which means "other building completion and finishing".
Company details
Name
Reface Solutions Ltd
Number
11681708
Date of Incorporation:
2018-11-16
End of financial year:
31 October
Address:
Cart House 2 Copley Hill Business Park, Cambridge Road, Babraham, Cambridge, CB22 3GN
SIC code:
43390 - Other building completion and finishing
As for the 1 managing director that can be found in this company, we can name: Jimmy N. (in the company from 16 November 2018). The Companies House lists 2 persons of significant control, namely: Jimmy Nicholls Ltd is located at Copley Hill Farm Business Park, Cambridge Road, Babraham, CB22 3GN Cambridge, Cambridgeshire. The corporate PSC owns , has substantial control or influence. Platinum Graphix Imaging Limited is located at Stort Valley Industrial Estate, CM23 2TU Bishop's Stortford. The corporate PSC owns , has substantial control or influence.
Directors
Accounts data
Date of Accounts
2019-10-31
Current Assets
6,467
Total Assets Less Current Liabilities
4,376
People with significant control
Jimmy Nicholls Ltd
16 November 2018
Address
Cart House 2 Copley Hill Farm Business Park, Cambridge Road, Babraham, Cambridge, Cambridgeshire, CB22 3GN
Legal authority
United Kingdom
Legal form
Private Company Limited By Shares
Country registered
United Kingdom
Place registered
United Kingdom
Registration number
07315518
Nature of control:
significiant influence or control
Platinum Graphix Imaging Limited
16 November 2018 - 16 September 2020
Address
Unit 6 Stort Valley Industrial Estate, Bishop's Stortford, CM23 2TU
Legal authority
United Kingdom
Legal form
Private Company Limited By Shares
Country registered
United Kingdom
Place registered
United Kingdom
Registration number
08678410
Nature of control:
significiant influence or control
Filings
Categories:
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, September 2021
| dissolution
Free Download
(1 page)
Download filing
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, September 2021
| dissolution
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 12th, August 2021
| dissolution
Free Download
(3 pages)
(PSC07) Cessation of a person with significant control Wed, 16th Sep 2020
filed on: 8th, March 2021
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates Fri, 5th Mar 2021
filed on: 8th, March 2021
| confirmation statement
Free Download
(4 pages)
(TM01) Wed, 16th Sep 2020 - the day director's appointment was terminated
filed on: 16th, September 2020
| officers
Free Download
(1 page)
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 6th, July 2020
| accounts
Free Download
(6 pages)
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 16th, March 2020
| confirmation statement
Free Download
(3 pages)
(CS01) Confirmation statement with updates Tue, 5th Mar 2019
filed on: 5th, March 2019
| confirmation statement
Free Download
(4 pages)
(AA01) Current accounting reference period shortened from Sat, 30th Nov 2019 to Thu, 31st Oct 2019
filed on: 26th, November 2018
| accounts
Free Download
(1 page)
(NEWINC) Certificate of incorporation
filed on: 16th, November 2018
| incorporation