UKBizDB.co.uk

REBEL MOTHERSHIP LIMITED

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

This company is commonly known as Rebel Mothership Limited. The company was founded 5 years ago and was given the registration number 11688313. The firm's registered office is in CHELTENHAM. You can find them at 3 Bath Mews, Bath Parade, Cheltenham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:REBEL MOTHERSHIP LIMITED
Company Number:11688313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL

Director27 September 2019Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA

Director05 September 2019Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA

Director20 November 2018Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director05 September 2019Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director20 November 2018Active

People with Significant Control

Mr James Elias
Notified on:31 March 2020
Status:Active
Date of birth:August 1975
Nationality:British
Address:Speedwell Mill, Old Coach Road, Matlock, DE4 5FY
Nature of control:
  • Ownership of shares 75 to 100 percent
Epic Bars And Clubs Ltd
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:3 Bath Mews, Bath Parade, Cheltenham, England, GL53 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Toland
Notified on:09 May 2019
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Gilbert
Notified on:09 May 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA
Nature of control:
  • Significant influence or control
Mr Gary Lee Bennetton
Notified on:20 November 2018
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Address

Change registered office address company with date old address new address.

Download
2022-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-17Resolution

Resolution.

Download
2021-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-15Capital

Capital cancellation shares.

Download
2020-08-15Capital

Capital return purchase own shares.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Accounts

Change account reference date company current shortened.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Capital

Capital allotment shares.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.