UKBizDB.co.uk

REBOUND NORTH LIMITED

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

This company is commonly known as Rebound North Limited. The company was founded 17 years ago and was given the registration number 06015523. The firm's registered office is in NEWBURY. You can find them at Rivergate House, Newbury Business Park, Newbury, Berkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:REBOUND NORTH LIMITED
Company Number:06015523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Rivergate House, Newbury Business Park, Newbury, Berkshire, England, RG14 2PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catslide Cottage, Hill Green Leckhampstead, Newbury, RG20 8RB

Secretary02 July 2007Active
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ

Director01 April 2022Active
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ

Director01 November 2016Active
Magdalenenstrasse 11, Munich, Germany,

Secretary01 December 2006Active
10 Lucas Grove North, Tockwith, YO26 7QZ

Director02 July 2007Active
2100 First Avenue, Newbury Business Park, London Road, Newbury, RG14 2PZ

Director01 December 2006Active
6, Church Rise, Undy, Caldicot, NP26 3NR

Director01 December 2006Active
25 Old Sunnybank, Greetland, Halifax, HX4 8JS

Director02 July 2007Active
25 Old Sunnybank, Greetland, Halifax, HX4 8JS

Director02 July 2007Active
Alte Spinnerei, Alte Spinnerei, Murg, Switzerland,

Director01 December 2006Active

People with Significant Control

Rebound Technology Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100 First Avenue, Newbury Business Park, London Road, Newbury, England, RG14 2PZ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-18Gazette

Gazette notice voluntary.

Download
2022-10-06Dissolution

Dissolution application strike off company.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Address

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

Download
2017-06-28Accounts

Accounts with accounts type full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-09-05Accounts

Accounts with accounts type full.

Download
2016-03-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.