Company NameD P Refurbs Limited
DirectorsPeter Lincoln and Dean Richards
Company StatusActive
Company Number06995477
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Lincoln
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCar Body Repairs
Country of ResidenceEngland
Correspondence Address60 Lindrick Road
New Marske
Redcar
Cleveland
TS11 8HT
Director NameDean Richards
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2009(same day as company formation)
RoleCar Body Repairs
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulgrave Court
Guisborough
Cleveland
TS14 6TF
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameMr Russell Vine Teasdale
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 High Street
Marske By The Sea
Redcar
Cleveland
TS11 6JQ
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitedprefurbs.co.uk
Telephone01287 651797
Telephone regionGuisborough

Location

Registered AddressUnit 5 Stable House
Charltons
Saltburn By The Sea
North Yorkshire
TS12 3DD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardWestworth

Shareholders

1 at £1Dean Richards
50.00%
Ordinary
1 at £1Peter Lincoln
50.00%
Ordinary

Financials

Year2014
Net Worth£2,289
Cash£3,641
Current Liabilities£11,926

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 September 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 October 2022Registered office address changed from Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW to Unit 5 Stable House Charltons Saltburn by the Sea North Yorkshire TS12 3DD on 21 October 2022 (1 page)
2 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
2 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 January 2012Amended accounts made up to 31 March 2011 (6 pages)
11 January 2012Amended accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
29 September 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
29 September 2010Director's details changed for Dean Richards on 19 August 2010 (2 pages)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Dean Richards on 19 August 2010 (2 pages)
29 September 2010Director's details changed for Peter Lincoln on 19 August 2010 (2 pages)
29 September 2010Termination of appointment of Russell Teasdale as a secretary (1 page)
29 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for Peter Lincoln on 19 August 2010 (2 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 August 2009Director appointed peter lincoln (2 pages)
26 August 2009Secretary appointed russell teasdale (2 pages)
26 August 2009Secretary appointed russell teasdale (2 pages)
26 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
26 August 2009Director appointed dean richards (2 pages)
26 August 2009Director appointed peter lincoln (2 pages)
26 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
26 August 2009Director appointed dean richards (2 pages)
19 August 2009Appointment terminated director elizabeth davies (1 page)
19 August 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
19 August 2009Incorporation (13 pages)
19 August 2009Incorporation (13 pages)
19 August 2009Appointment terminated director elizabeth davies (1 page)
19 August 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)