UKBizDB.co.uk

RE-ENERGIZED LTD

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

This company is commonly known as Re-energized Ltd. The company was founded 15 years ago and was given the registration number 06656092. The firm's registered office is in PRESTON. You can find them at 523 Garstang Road, Broughton, Preston, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RE-ENERGIZED LTD
Company Number:06656092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 2008
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:523 Garstang Road, Broughton, Preston, PR3 5DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
523, Garstang Road, Broughton, Preston, United Kingdom, PR3 5DL

Director10 September 2008Active
The Cow Shed, 3 Elms Court Brabiner Lane Haighton, Preston, PR2 5SN

Secretary10 September 2008Active
523 Garstang Road, Garstang Road, Broughton, Preston, England, PR3 5DL

Director01 October 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Director25 July 2008Active
59, Pennymoor Drive, Middlewich, CW10 9QP

Director01 November 2008Active

People with Significant Control

Mr Luke Philip Watson
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:523, Garstang Road, Preston, PR3 5DL
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Insolvency

Order of court restoration previously compulsory liquidation.

Download
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2019-01-25Officers

Change person director company with change date.

Download
2018-03-28Insolvency

Liquidation disclaimer notice.

Download
2017-09-13Insolvency

Liquidation compulsory winding up order.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Resolution

Resolution.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-05Officers

Appoint person director company with name date.

Download
2015-06-04Accounts

Accounts with accounts type total exemption small.

Download
2015-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Officers

Change person director company with change date.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-06-03Accounts

Accounts amended with made up date.

Download
2013-03-13Accounts

Accounts with accounts type total exemption small.

Download
2013-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-07Officers

Change person director company with change date.

Download
2012-05-16Accounts

Accounts with accounts type total exemption small.

Download
2012-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.