UKBizDB.co.uk

REBOUND TECHNOLOGY GROUP HOLDINGS LIMITED

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

This company is commonly known as Rebound Technology Group Holdings Limited. The company was founded 20 years ago and was given the registration number 04791094. 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 TECHNOLOGY GROUP HOLDINGS LIMITED
Company Number:04791094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 December 2022
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

Secretary08 March 2006Active
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ

Director10 August 2015Active
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ

Director12 October 2023Active
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ

Director06 June 2003Active
16 Emerson Court, Albert Walk, Crowthorne, RG45 7EB

Secretary06 June 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 June 2003Active
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ

Director03 February 2009Active
2100, First Avenue, Newbury Business Park London Road, Newbury, RG14 2PZ

Director01 October 2006Active
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ

Director06 June 2003Active
6, Church Rise, Undy, Caldicot, NP26 3NR

Director01 April 2004Active
67 Valley Road, Newbury, RG14 6HN

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

Director07 January 2008Active
14 Pantile Close, Tilehurst, Reading, RG30 4HX

Director01 November 2006Active
16 Emerson Court, Albert Walk, Crowthorne, RG45 7EB

Director06 June 2003Active
The Dovecote 28 Church Road, Willington, MK44 3QB

Director02 May 2006Active

People with Significant Control

Mr Simon Lee Thake
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ
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 (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
2024-04-14Capital

Capital name of class of shares.

Download
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-25Incorporation

Memorandum articles.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Capital

Capital return purchase own shares.

Download
2023-01-10Capital

Capital cancellation shares.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-03Persons with significant control

Change to a person with significant control.

Download
2022-07-25Capital

Capital cancellation shares.

Download
2022-07-25Capital

Capital return purchase own shares.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-05-16Capital

Capital cancellation shares.

Download
2022-05-16Capital

Capital return purchase own shares.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-02-28Mortgage

Mortgage charge part both with charge number.

Download
2022-02-02Capital

Capital cancellation shares.

Download
2022-01-20Capital

Capital return purchase own shares.

Download
2021-08-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.