Warning: file_put_contents(c/d5560e1533c5bea3cd96f1277a109181.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rebullion Refining Ltd, LS3 1JL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REBULLION REFINING LTD

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

This company is commonly known as Rebullion Refining Ltd. The company was founded 4 years ago and was given the registration number 12205646. The firm's registered office is in LEEDS. You can find them at Unit 11b Aire Place Mills, 143 Aire Place Mills, Leeds, West Yorkshire. This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:REBULLION REFINING LTD
Company Number:12205646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2019
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 11b Aire Place Mills, 143 Aire Place Mills, Leeds, West Yorkshire, LS3 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 20 Titan Business Centre Euroway House, Roydsdale Way, Roydsdale Way, Bradford, England, BD4 6SE

Director15 March 2024Active
St Vincent House 99a, Station Road, London, England, E4 7BU

Director13 August 2021Active
20 Titan Business Centre, Roydsdale Way, Bradford, England, BD4 6SE

Director01 March 2022Active
Office 20, Titan Business Centre, Roydsdale Way, Bradford, England, BD4 6SE

Director21 April 2020Active
Unit 11b Aire Place Mills, 143 Kirkstall Road, Leeds, United Kingdom, LS3 1JL

Director20 April 2020Active
Euroway House, Titan Business Centre, Roydsdale Way, Bradford, United Kingdom, BD4 6SE

Director26 May 2022Active
Office 20, Titan Business Centre, Roydsdale Way, Bradford, United Kingdom, BD4 6SE

Director30 November 2021Active
Office 20, Titan Business Centre, Roydsdale Way, Bradford, United Kingdom, BD4 6SE

Director12 May 2021Active
Office 20 Titan Business Centre Euroway House, Roydsdale Way, Roydsdale Way, Bradford, England, BD4 6SE

Director25 January 2024Active
Unit 11b Aire Place Mills, 143 Aire Place Mills, Leeds, LS3 1JL

Director13 September 2019Active

People with Significant Control

Mr Perry Bashford
Notified on:26 August 2023
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:Office 20 Titan Business Centre, Euroway House, Bradford, England, BD4 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Mr Aman Athin Kumar Pandit
Notified on:23 January 2023
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:20 Titan Business Centre, Roydsdale Way, Bradford, England, BD4 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Osman Zhivkov Iliev
Notified on:01 March 2022
Status:Active
Date of birth:August 1993
Nationality:Bulgarian
Country of residence:England
Address:20 Titan Business Centre, Roydsdale Way, Bradford, England, BD4 6SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aman Athin Kumar Pandit
Notified on:30 November 2021
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Office 42, Titan Business Centre, Bradford, United Kingdom, BD4 6SE
Nature of control:
  • Significant influence or control as firm
Mr Perry Bashford
Notified on:13 August 2021
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:England
Address:St Vincent House, 99a, Station Road, London, England, E4 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sohail Khalid
Notified on:18 April 2020
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 11b Aire Place Mills, 143 Kirkstall Road, Leeds, United Kingdom, LS3 1JL
Nature of control:
  • Significant influence or control
Mr Kevin Sodhi Santarro
Notified on:13 September 2019
Status:Active
Date of birth:September 1968
Nationality:British
Address:Unit 11b Aire Place Mills, 143 Aire Place Mills, Leeds, LS3 1JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Appoint person director company with name date.

Download
2024-02-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-23Gazette

Gazette notice compulsory.

Download
2023-12-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-30Address

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

Download
2023-08-27Persons with significant control

Notification of a person with significant control.

Download
2023-08-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-26Officers

Termination director company with name termination date.

Download
2023-08-26Address

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

Download
2023-08-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Gazette

Gazette filings brought up to date.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-26Address

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

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.