Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REFIRE TRADING LIMITED
Company Information for

REFIRE TRADING LIMITED

221 WESTCOMBE HILL, LONDON, SE3 7DR,
Company Registration Number
03795526
Private Limited Company
Active

Company Overview

About Refire Trading Ltd
REFIRE TRADING LIMITED was founded on 1999-06-24 and has its registered office in London. The organisation's status is listed as "Active". Refire Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REFIRE TRADING LIMITED
 
Legal Registered Office
221 WESTCOMBE HILL
LONDON
SE3 7DR
Other companies in E14
 
Filing Information
Company Number 03795526
Company ID Number 03795526
Date formed 1999-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 19:53:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REFIRE TRADING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REFIRE TRADING LIMITED

Current Directors
Officer Role Date Appointed
DAVID FARRELL
Company Secretary 2000-01-27
DAVID FARRELL
Director 2000-01-27
ORLA FARRELL
Director 2000-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GROSVENOR SECRETARIES LIMITED
Nominated Secretary 1999-09-13 2000-01-27
GROSVENOR ADMINISTRATION LIMITED
Director 1999-09-13 2000-01-27
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-06-24 1999-09-13
WILDMAN & BATTELL LIMITED
Nominated Director 1999-06-24 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FARRELL TRIMFORD INVESTMENTS LIMITED Company Secretary 2000-07-03 CURRENT 2000-04-03 Active - Proposal to Strike off
DAVID FARRELL CONTROLLED 2000 SYSTEMS LIMITED Company Secretary 1999-02-24 CURRENT 1998-06-30 Active
DAVID FARRELL TRIMFORD INVESTMENTS LIMITED Director 2000-07-03 CURRENT 2000-04-03 Active - Proposal to Strike off
DAVID FARRELL CONTROLLED 2000 SYSTEMS LIMITED Director 1999-02-24 CURRENT 1998-06-30 Active
ORLA FARRELL TRIMFORD INVESTMENTS LIMITED Director 2000-07-03 CURRENT 2000-04-03 Active - Proposal to Strike off
ORLA FARRELL CONTROLLED 2000 SYSTEMS LIMITED Director 1999-02-24 CURRENT 1998-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-12-12PSC04Change of details for Mr David Farrell as a person with significant control on 2022-12-01
2022-12-09CH01Director's details changed for Mr David Farrell on 2022-12-01
2022-12-09PSC04Change of details for Mr David Farrell as a person with significant control on 2022-01-01
2022-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID FARRELL on 2022-12-01
2022-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/22 FROM 152 Providence Square Jacobs Street London SE1 2EJ England
2022-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2020-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM 193 Providence Square Providence Square London SE1 2DG England
2018-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 19a Providence Square Providence Square London SE1 2EA England
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 3
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2016-10-11SH0105/07/16 STATEMENT OF CAPITAL GBP 3.00
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-11RES13AUTH SHARE CAP CANCELLED, RESTRICTION ON NUMBER OF SHARES ALLOTED REVOKED, CONFLICT OF INTEREST 05/07/2016
2016-08-11RES01ADOPT ARTICLES 05/07/2016
2016-08-11CC04Statement of company's objects
2016-08-11SH10Particulars of variation of rights attached to shares
2016-08-11SH08Change of share class name or designation
2016-08-11RES12Resolution of varying share rights or name
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM Unit B6 Malvern House Meridian Gate 199 Marsh Road London E14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-15AR0117/08/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0117/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0117/08/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0117/08/12 ANNUAL RETURN FULL LIST
2011-08-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0121/07/11 ANNUAL RETURN FULL LIST
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/11 FROM Lw2 the Triangle 21 Three Oak Lane London SE1 2NZ
2010-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-05AR0121/07/10 FULL LIST
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-04363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-03363sRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-01-16363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 206 PROVIDENCE SQUARE LONDON SE1 2DZ
2004-07-06363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-11363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2003-01-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-27363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-02-20225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00
2002-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/01
2001-08-13363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-07-27363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 6 MALVERN HOUSE MARIDIAN GATE 119 MARSH WALL LONDON E14 9YT
2000-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-26287REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 4TH FLOOR 12 GROSVENOR PLACE LONDON SW1X 7HH
2000-04-26288aNEW DIRECTOR APPOINTED
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-03-17395PARTICULARS OF MORTGAGE/CHARGE
2000-02-24288bSECRETARY RESIGNED
2000-02-24288bDIRECTOR RESIGNED
2000-02-24WRES01ALTERMEMORANDUM27/01/00
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
1999-09-15288bSECRETARY RESIGNED
1999-09-15288bDIRECTOR RESIGNED
1999-09-15288aNEW DIRECTOR APPOINTED
1999-09-15288aNEW SECRETARY APPOINTED
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REFIRE TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REFIRE TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-17 Outstanding ALLIED IRISH BANKS PLC
LEGAL CHARGE 2000-03-17 Outstanding ALLIED IRISH BANKS PLC
LEGAL CHARGE 2000-03-17 Outstanding ALLIED IRISH BANKS PLC
LEGAL CHARGE 2000-03-17 Outstanding ALLIED IRISH BANKS PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 823,589

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFIRE TRADING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 7,250
Current Assets 2012-01-01 £ 16,478
Debtors 2012-01-01 £ 9,228
Fixed Assets 2012-01-01 £ 1,424,150
Shareholder Funds 2012-01-01 £ 617,039
Tangible Fixed Assets 2012-01-01 £ 1,424,150

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REFIRE TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REFIRE TRADING LIMITED
Trademarks
We have not found any records of REFIRE TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REFIRE TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as REFIRE TRADING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where REFIRE TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REFIRE TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REFIRE TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.