UKBizDB.co.uk

RE-BILD (TRADE MARKS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Re-bild (trade Marks) Limited. The company was founded 31 years ago and was given the registration number 02751684. The firm's registered office is in FERNDOWN. You can find them at The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RE-BILD (TRADE MARKS) LIMITED
Company Number:02751684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, BH22 9NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ostlers View, Billingshurst, England, RH14 9LU

Secretary31 August 2014Active
7, Ostlers View, Billingshurst, England, RH14 9LU

Director31 August 2014Active
7, Ostlers View, Billingshurst, England, RH14 9LU

Director31 August 2014Active
17 Highway, Broadstone, BH18 9NB

Secretary10 September 1992Active
The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH

Secretary24 March 2011Active
18 Oakford Road, Broadstone, BH18 8PA

Secretary30 September 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary10 September 1992Active
Flat 16 Needles Point, 15 Manor Road, Bournemouth, United Kingdom, BH1 3ET

Director24 March 2011Active
The Greyhound Inn, North Street, Winterborne Kingston, Blandford Forum, DT11 9AZ

Director10 September 1992Active
17 Highway, Broadstone, BH18 9NB

Director10 September 1992Active
Priory Dell, 3 Stoneleigh Close, High Week, Newton Abbot, United Kingdom, TQ12 1QZ

Director24 March 2011Active
September Cottage, Lower Rowe, Holt, Wimborne, United Kingdom, BH21 7DZ

Director24 March 2011Active
The Homestead, Fox Lane, Wimborne, BH21 2EF

Director24 March 2011Active

People with Significant Control

Mr Ivica Stojanac
Notified on:01 July 2016
Status:Active
Date of birth:November 1960
Nationality:Croatian
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, BH22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karen Louise Stojanac
Notified on:01 July 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:The Old Exchange, 521 Wimborne Road East, Ferndown, BH22 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Officers

Termination director company with name termination date.

Download
2014-11-27Officers

Termination director company with name termination date.

Download
2014-11-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.