Company NameRefresh Energy Limited
DirectorBrian John Walls
Company StatusLiquidation
Company Number09624041
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brian John Walls
Date of BirthNovember 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed04 June 2015(same day as company formation)
RoleEnergy Services
Country of ResidenceUnited Kingdom
Correspondence Address21 Falcon House Heaton Road
Newcastle Upon Tyne
NE6 1SA
Director NameMr Daniel James Proctor
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2015(2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Alston Avenue
Newcastle Upon Tyne
NE6 4BB
Director NameMiss Gail Ann Simmons
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Alston Avenue
Newcastle Upon Tyne
NE6 4BB
Director NameMr Lee Craig Hellens
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 May 2019)
RoleUk Installation Director
Country of ResidenceEngland
Correspondence Address3 Hunter's Lodge
Wallsend
NE28 7ES

Contact

Websitewww.refreshenergyltd.com

Location

Registered Address21 Falcon House Heaton Road
Newcastle Upon Tyne
NE6 1SA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Latest Return15 February 2019 (5 years, 2 months ago)
Next Return Due29 February 2020 (overdue)

Filing History

12 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
9 June 2017Registered office address changed from 4 4 Ninth Avenue East Team Valley Trading Estate Newcastle Tyne and Wear NE11 0EJ England to Unit 4 Ninth Avenue East Team Valley Trading Estate Gateshead NE11 0EJ on 9 June 2017 (1 page)
31 May 2017Total exemption full accounts made up to 30 June 2016 (2 pages)
11 May 2017Appointment of Miss Gail Ann Simmons as a director on 11 May 2017 (2 pages)
13 April 2017Registered office address changed from 31 Alston Avenue Newcastle upon Tyne NE6 4BB England to 4 4 Ninth Avenue East Team Valley Trading Estate Newcastle Tyne and Wear NE11 0EJ on 13 April 2017 (1 page)
25 July 2016Termination of appointment of Daniel James Proctor as a director on 20 October 2015 (1 page)
25 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
7 July 2016Registered office address changed from C/O Capital Allowances Consultants Ltd Blyth Workspace Quay Road Blyth Northumberland NE24 3AF England to 31 Alston Avenue Newcastle upon Tyne NE6 4BB on 7 July 2016 (1 page)
19 June 2015Registered office address changed from 31 Alston Avenue Newcastle upon Tyne NE6 4BB England to C/O Capital Allowances Consultants Ltd Blyth Workspace Quay Road Blyth Northumberland NE24 3AF on 19 June 2015 (1 page)
6 June 2015Appointment of Mr Daniel James Proctor as a director on 6 June 2015 (2 pages)
6 June 2015Appointment of Mr Daniel James Proctor as a director on 6 June 2015 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)