REFRESCO VENTURES LIMITED
Overview
| Company Name | REFRESCO VENTURES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03610381 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REFRESCO VENTURES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is REFRESCO VENTURES LIMITED located?
| Registered Office Address | Citrus Grove Sideley Kegworth DE74 2FJ Derby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REFRESCO VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COTT VENTURES LIMITED | Apr 11, 2017 | Apr 11, 2017 |
| TOTAL WATER SOLUTIONS LTD. | Mar 11, 2002 | Mar 11, 2002 |
| PECKFORTON HILLS SPRING WATER LIMITED | Aug 05, 1998 | Aug 05, 1998 |
What are the latest accounts for REFRESCO VENTURES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for REFRESCO VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Appointment of Mr Jan Abraham Pienaar as a director on Feb 16, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2017 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of David Saint as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew James Vernon as a director on Jun 18, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Steven Kitching as a director on Jan 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Duffy as a director on Jan 30, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Robert Ausher as a director on Jan 30, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Jason Robert Ausher on Dec 12, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Dec 30, 2016 | 2 pages | AA | ||||||||||
Who are the officers of REFRESCO VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | Devonshire Square EC2M 4YH London 7 England |
| 73037780028 | ||||||||||
| PIENAAR, Jan Abraham | Director | Sideley Kegworth DE74 2FJ Derby Citrus Grove England | England | Dutch | 265177850001 | |||||||||
| SAINT, David John | Director | Sideley Kegworth DE74 2FJ Derby Citrus Grove England | United Kingdom | British | 84921030001 | |||||||||
| HALTON, John | Secretary | Spectrum Business Park Wrexham Industrial Estate LL13 9QA Wrexham Clwyd | British | 1901730003 | ||||||||||
| CHICHESTER SECRETARIES LIMITED | Nominee Secretary | 55 West Street PO19 1RU Chichester West Sussex | 900017660001 | |||||||||||
| ADLER, Alan William | Director | Ash Cottage Berrow Road TA8 2JJ Burnham On Sea Somerset | British | 55202550002 | ||||||||||
| AUSHER, Jason Robert | Director | Corporate Center Iii At International Plaza Suite 400, 4221 W. Boy Scout Blvd. Tampa Cott Corporation Florida Usa | United States | American | 188769770002 | |||||||||
| CHEESBROUGH, Graham John | Director | 16 Bishop Burton Road Cherry Burton HU17 7RW Beverley East Yorkshire | British | 98225490001 | ||||||||||
| COOKE, Peter George | Director | Spectrum Business Park Wrexham Industrial Estate LL13 9QA Wrexham Clwyd | Wales | British | 34448100001 | |||||||||
| COOKE, Richard Hassall | Director | Spectrum Business Park Wrexham Industrial Estate LL13 9QA Wrexham Clwyd | United Kingdom | British | 47508020002 | |||||||||
| CORBY, Stephen | Director | Spectrum Business Park Wrexham Industrial Estate LL13 9QA Wrexham Clwyd | England | British | 176624850001 | |||||||||
| CROSS, Nicholas Timothy | Director | 2 Manor Farm Cottage Vicarage Lane Little Budworth CW6 9BP Tarporley Cheshire | British | 60329300001 | ||||||||||
| DUFFY, Claire | Director | Sideley Kegworth DE74 2FJ Derby Citrus Grove England | England | British | 223323570001 | |||||||||
| HOLLAND, Russell Hartley | Director | 36 Curlew Drive SN14 6YQ Chippenham Wiltshire | British | 105551560001 | ||||||||||
| HOYLE, Jeremy Stephen | Director | Sideley Kegworth DE74 2FJ Derby Citrus Grove England | England | British | 153317170002 | |||||||||
| KITCHING, Steven | Director | Sideley Kegworth DE74 2FJ Derby Citrus Grove England | United Kingdom | British | 223323760001 | |||||||||
| LLOYD-DAVIES, Joanne | Director | Spectrum Business Park Wrexham Industrial Estate LL13 9QA Wrexham Clwyd | England | British | 176624840002 | |||||||||
| POSNETT, Robert John | Director | Haughton Hall CW6 9LY Tarporley Cheshire | British | 19131110001 | ||||||||||
| VERNON, Matthew James | Director | Sideley Kegworth DE74 2FJ Derby Citrus Grove England | England | British | 203388960001 | |||||||||
| CHICHESTER DIRECTORS LIMITED | Nominee Director | Nametrak House 8 Greenfields GU33 7EH Liss Hampshire | 900017650001 |
Who are the persons with significant control of REFRESCO VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cooke Bros (Tattenhall) Limited | Apr 06, 2016 | Sideley Kegworth DE74 2FJ Derby Citrus Grove England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0