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.
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 | : |
|
Registered Address | : | Rivergate House, Newbury Business Park, Newbury, Berkshire, England, RG14 2PZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Catslide Cottage, Hill Green Leckhampstead, Newbury, RG20 8RB | Secretary | 08 March 2006 | Active |
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ | Director | 10 August 2015 | Active |
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ | Director | 12 October 2023 | Active |
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ | Director | 06 June 2003 | Active |
16 Emerson Court, Albert Walk, Crowthorne, RG45 7EB | Secretary | 06 June 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 June 2003 | Active |
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ | Director | 03 February 2009 | Active |
2100, First Avenue, Newbury Business Park London Road, Newbury, RG14 2PZ | Director | 01 October 2006 | Active |
Rivergate House, Newbury Business Park, Newbury, England, RG14 2PZ | Director | 06 June 2003 | Active |
6, Church Rise, Undy, Caldicot, NP26 3NR | Director | 01 April 2004 | Active |
67 Valley Road, Newbury, RG14 6HN | Director | 01 November 2006 | Active |
25 Old Sunnybank, Greetland, Halifax, HX4 8JS | Director | 07 January 2008 | Active |
14 Pantile Close, Tilehurst, Reading, RG30 4HX | Director | 01 November 2006 | Active |
16 Emerson Court, Albert Walk, Crowthorne, RG45 7EB | Director | 06 June 2003 | Active |
The Dovecote 28 Church Road, Willington, MK44 3QB | Director | 02 May 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Capital | Capital name of class of shares. | Download |
2024-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-26 | Resolution | Resolution. | Download |
2024-03-25 | Incorporation | Memorandum articles. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Accounts | Accounts with accounts type group. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Capital | Capital return purchase own shares. | Download |
2023-01-10 | Capital | Capital cancellation shares. | Download |
2022-09-22 | Accounts | Accounts with accounts type group. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-25 | Capital | Capital cancellation shares. | Download |
2022-07-25 | Capital | Capital return purchase own shares. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-05-16 | Capital | Capital cancellation shares. | Download |
2022-05-16 | Capital | Capital return purchase own shares. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Mortgage | Mortgage charge part both with charge number. | Download |
2022-02-02 | Capital | Capital cancellation shares. | Download |
2022-01-20 | Capital | Capital return purchase own shares. | Download |
2021-08-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.