ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Refurb Property Services Ltd

Refurb Property Services Ltd is a liquidation company incorporated on 27 January 2016 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Refurb Property Services Ltd was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 9 months ago
Company No
09972844
Private limited company
Age
9 years
Incorporated 27 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 2042 days
Dated 26 January 2019 (6 years ago)
Next confirmation dated 26 January 2020
Was due on 9 February 2020 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1685 days
For period 1 Feb31 Jan 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2020
Was due on 31 January 2021 (4 years ago)
Contact
Address
Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Same address for the past 5 years
Telephone
01256333000
Email
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • PSC • Property Maintenance And Refurbishment • British • Lives in UK • Born in Sep 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kitchens & Bathrooms By Refurb Ltd
Mr Adam Blenkinsop is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2017–2019)
Period Ended
31 Jan 2019
For period 31 Jan31 Jan 2019
Traded for 12 months
Cash in Bank
£3.33K
Decreased by £11.22K (-77%)
Turnover
Unreported
Same as previous period
Employees
16
Increased by 5 (+45%)
Total Assets
£49.84K
Decreased by £7.59K (-13%)
Total Liabilities
-£116.19K
Increased by £58.89K (+103%)
Net Assets
-£66.36K
Decreased by £66.48K (-55396%)
Debt Ratio (%)
233%
Increased by 133.35% (+134%)
Latest Activity
Voluntary Liquidator Appointed
1 Year 9 Months Ago on 13 Dec 2023
Liquidator Removed By Court
1 Year 9 Months Ago on 13 Dec 2023
Registered Address Changed
5 Years Ago on 15 Jul 2020
Registered Address Changed
5 Years Ago on 2 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 28 Feb 2020
Craig Robert Blenkinsop Resigned
5 Years Ago on 20 Nov 2019
Full Accounts Submitted
5 Years Ago on 25 Oct 2019
Confirmation Submitted
6 Years Ago on 8 Feb 2019
Registered Address Changed
6 Years Ago on 11 Jan 2019
Registered Address Changed
7 Years Ago on 2 May 2018
Get Credit Report
Discover Refurb Property Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 23 January 2025
Submitted on 25 Mar 2025
Liquidators' statement of receipts and payments to 23 January 2024
Submitted on 27 Mar 2024
Removal of liquidator by court order
Submitted on 13 Dec 2023
Appointment of a voluntary liquidator
Submitted on 13 Dec 2023
Liquidators' statement of receipts and payments to 23 January 2023
Submitted on 25 Mar 2023
Liquidators' statement of receipts and payments to 23 January 2022
Submitted on 25 Mar 2022
Statement of affairs
Submitted on 11 May 2021
Liquidators' statement of receipts and payments to 23 January 2021
Submitted on 15 Apr 2021
Registered office address changed from C/O 1 st James Gate 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
Submitted on 15 Jul 2020
Registered office address changed from Unit 11C Airport Industrial Estate Kingston Park Newcastle upon Tyne NE3 2EF England to C/O 1 st James Gate 1 st. James Gate Newcastle upon Tyne NE1 4AD on 2 March 2020
Submitted on 2 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year