Electra Way
Crewe
Cheshire
CW1 6GU
Director Name | Mr Melvyn Mark Whyte |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD |
Secretary Name | Mr Peter John Charles Newport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Alison Hilary Banner |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abbeyfield Tarvin Chester CH3 8EQ Wales |
Director Name | Mr Peter Richard Fields |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yew Tree House High Street Norley Warrington Cheshire WA6 8JS |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD |
Director Name | Gerald Barrington Macintosh Williams |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD |
Director Name | Mr Reginald Neville Warren |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2007(7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Dr Neville Douglas Prior |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(3 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Andrew Fraser John Mitchell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Ms Kathryn Elizabeth Mingay |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Peter John Charles Newport |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Director Name | Mr Heinz Werner Dobbertin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2022) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
Website | www.refac.eu |
---|---|
Telephone | 01270 258530 |
Telephone region | Crewe |
Registered Address | Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £263,412 |
Cash | £333,029 |
Current Liabilities | £116,799 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
20 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
13 March 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
17 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
16 March 2022 | Cessation of Heinz Werner Dobbertin as a person with significant control on 15 March 2022 (1 page) |
16 March 2022 | Notification of Lars Dobbertin as a person with significant control on 15 March 2022 (2 pages) |
16 March 2022 | Notification of Rachel Green as a person with significant control on 15 March 2022 (2 pages) |
10 February 2022 | Appointment of Ms Rachel Green as a director on 1 January 2022 (2 pages) |
10 February 2022 | Termination of appointment of Heinz Werner Dobbertin as a director on 1 January 2022 (1 page) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
25 March 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
5 July 2019 | Termination of appointment of Peter John Charles Newport as a secretary on 30 June 2019 (1 page) |
21 June 2019 | Confirmation statement made on 11 March 2019 with updates (4 pages) |
11 March 2019 | Withdrawal of a person with significant control statement on 11 March 2019 (2 pages) |
11 March 2019 | Notification of Heinz Werner Dobbertin as a person with significant control on 4 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Peter John Charles Newport as a director on 4 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Andrew Fraser John Mitchell as a director on 4 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Neville Douglas Prior as a director on 4 March 2019 (1 page) |
7 March 2019 | Termination of appointment of Kathryn Elizabeth Mingay as a director on 4 March 2019 (1 page) |
7 March 2019 | Appointment of Mr Heinz Werner Dobbertin as a director on 4 March 2019 (2 pages) |
7 March 2019 | Termination of appointment of Reginald Neville Warren as a director on 4 March 2019 (1 page) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
21 July 2017 | Notification of a person with significant control statement (3 pages) |
21 July 2017 | Notification of a person with significant control statement (3 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
26 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
7 January 2015 | Registered office address changed from Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from Lyme Building, Westmere Drive Crewe Business Park Crewe Cheshire CW1 6ZD to Group House Southmere Court Electra Way Crewe Cheshire CW1 6GU on 7 January 2015 (1 page) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
16 June 2014 | Appointment of Mr Peter John Charles Newport as a director (2 pages) |
16 June 2014 | Appointment of Mr Peter John Charles Newport as a director (2 pages) |
20 January 2014 | Company name changed reach facilitation company LIMITED\certificate issued on 20/01/14
|
20 January 2014 | Company name changed reach facilitation company LIMITED\certificate issued on 20/01/14
|
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Appointment of Mr Andrew Fraser John Mitchell as a director (2 pages) |
10 June 2013 | Termination of appointment of Michael Smith as a director (1 page) |
10 June 2013 | Termination of appointment of Melvyn Whyte as a director (1 page) |
10 June 2013 | Termination of appointment of Michael Smith as a director (1 page) |
10 June 2013 | Termination of appointment of Melvyn Whyte as a director (1 page) |
10 June 2013 | Appointment of Mrs Kathryn Elizabeth Mingay as a director (2 pages) |
10 June 2013 | Appointment of Mrs Kathryn Elizabeth Mingay as a director (2 pages) |
10 June 2013 | Appointment of Mr Andrew Fraser John Mitchell as a director (2 pages) |
22 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
22 May 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Appointment of Dr Neville Douglas Prior as a director (2 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (10 pages) |
2 July 2010 | Appointment of Dr Neville Douglas Prior as a director (2 pages) |
25 June 2010 | Termination of appointment of Gerald Williams as a director (1 page) |
25 June 2010 | Termination of appointment of Gerald Williams as a director (1 page) |
11 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
11 December 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
10 November 2009 | Director's details changed for Michael John Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Reginald Neville Warren on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Peter John Charles Newport on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Gerald Barrington Macintosh Williams on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Melvyn Mark Whyte on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Melvyn Mark Whyte on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Peter John Charles Newport on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for Michael John Smith on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Gerald Barrington Macintosh Williams on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Reginald Neville Warren on 10 November 2009 (2 pages) |
11 September 2009 | Appointment terminated director peter fields (1 page) |
11 September 2009 | Appointment terminated director peter fields (1 page) |
3 July 2009 | Return made up to 16/06/09; full list of members (10 pages) |
3 July 2009 | Appointment terminated director alison banner (1 page) |
3 July 2009 | Return made up to 16/06/09; full list of members (10 pages) |
3 July 2009 | Appointment terminated director alison banner (1 page) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (10 pages) |
9 July 2008 | Return made up to 16/06/08; full list of members (10 pages) |
9 July 2008 | Location of register of members (1 page) |
9 July 2008 | Location of register of members (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
10 January 2008 | Particulars of contract relating to shares (2 pages) |
10 January 2008 | Particulars of contract relating to shares (2 pages) |
10 January 2008 | Ad 07/01/08--------- £ si 2500@1=2500 £ ic 130000/132500 (2 pages) |
10 January 2008 | Ad 07/01/08--------- £ si 2500@1=2500 £ ic 130000/132500 (2 pages) |
18 August 2007 | Ad 02/07/07--------- £ si 5000@1=5000 £ ic 125000/130000 (2 pages) |
18 August 2007 | Ad 02/07/07--------- £ si 5000@1=5000 £ ic 125000/130000 (2 pages) |
14 August 2007 | Ad 16/03/07-09/05/07 £ si 125000@1 (8 pages) |
14 August 2007 | Ad 16/03/07-09/05/07 £ si 125000@1 (8 pages) |
3 August 2007 | Ad 16/03/07-14/05/07 £ si 235000@1 (4 pages) |
3 August 2007 | Ad 16/03/07-14/05/07 £ si 235000@1 (4 pages) |
17 July 2007 | Nc inc already adjusted 16/03/07 (2 pages) |
17 July 2007 | Ad 16/03/07-09/05/07 £ si 105000@1 (5 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
17 July 2007 | Ad 16/03/07-09/05/07 £ si 105000@1 (5 pages) |
17 July 2007 | Nc inc already adjusted 16/03/07 (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
10 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
10 July 2007 | Return made up to 16/06/07; full list of members (7 pages) |
24 May 2007 | Memorandum and Articles of Association (19 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
24 May 2007 | Memorandum and Articles of Association (19 pages) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
21 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (3 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | New director appointed (2 pages) |
16 June 2006 | Incorporation (12 pages) |
16 June 2006 | Incorporation (12 pages) |