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.
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 | : |
|
Registered Address | : | The Old Exchange, 521 Wimborne Road East, Ferndown, Dorset, BH22 9NH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Ostlers View, Billingshurst, England, RH14 9LU | Secretary | 31 August 2014 | Active |
7, Ostlers View, Billingshurst, England, RH14 9LU | Director | 31 August 2014 | Active |
7, Ostlers View, Billingshurst, England, RH14 9LU | Director | 31 August 2014 | Active |
17 Highway, Broadstone, BH18 9NB | Secretary | 10 September 1992 | Active |
The Old Exchange, 521 Wimborne Road East, Ferndown, England, BH22 9NH | Secretary | 24 March 2011 | Active |
18 Oakford Road, Broadstone, BH18 8PA | Secretary | 30 September 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 10 September 1992 | Active |
Flat 16 Needles Point, 15 Manor Road, Bournemouth, United Kingdom, BH1 3ET | Director | 24 March 2011 | Active |
The Greyhound Inn, North Street, Winterborne Kingston, Blandford Forum, DT11 9AZ | Director | 10 September 1992 | Active |
17 Highway, Broadstone, BH18 9NB | Director | 10 September 1992 | Active |
Priory Dell, 3 Stoneleigh Close, High Week, Newton Abbot, United Kingdom, TQ12 1QZ | Director | 24 March 2011 | Active |
September Cottage, Lower Rowe, Holt, Wimborne, United Kingdom, BH21 7DZ | Director | 24 March 2011 | Active |
The Homestead, Fox Lane, Wimborne, BH21 2EF | Director | 24 March 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-02 | Officers | Termination director company with name termination date. | Download |
2014-11-27 | Officers | Termination director company with name termination date. | Download |
2014-11-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.