UKBizDB.co.uk

R.E.P. AIR SERVICES LIMITED

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

This company is commonly known as R.e.p. Air Services Limited. The company was founded 27 years ago and was given the registration number 03359905. The firm's registered office is in LOUGHBOROUGH. You can find them at 1 Princes Court, Royal Way, Loughborough, Leicestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:R.E.P. AIR SERVICES LIMITED
Company Number:03359905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:1 Princes Court, Royal Way, Loughborough, Leicestershire, LE11 5XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princes Court, Royal Way, Loughborough, LE11 5XR

Director21 August 2018Active
1, Princes Court, Royal Way, Loughborough, LE11 5XR

Director21 August 2018Active
27 Granby Street, Loughborough, Leicestershire, LE11 3DU

Secretary20 March 2002Active
1, Chaveney Court, Chaveney Road, Quorn, LE12 8AS

Secretary25 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 April 1997Active
1, Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director08 July 2008Active
5 Back Lane, Cotes, Loughborough, LE12 5TA

Director25 April 1997Active
27 Granby Street, Loughborough, Leicestershire, LE11 3DU

Director19 September 2006Active
5 Back Lane Cotes, Loughborough, LE12 5TA

Director14 December 2004Active
1, Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director19 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 April 1997Active

People with Significant Control

Ms Sara Pellicciari
Notified on:04 May 2020
Status:Active
Date of birth:October 1986
Nationality:British
Address:1, Princes Court, Loughborough, LE11 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Gareth Bott
Notified on:04 May 2020
Status:Active
Date of birth:September 1988
Nationality:British
Address:1, Princes Court, Loughborough, LE11 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gareth Clive Bott
Notified on:14 April 2017
Status:Active
Date of birth:January 1952
Nationality:British
Address:1, Princes Court, Loughborough, LE11 5XR
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 (6 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
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Capital

Capital cancellation shares.

Download
2020-06-16Capital

Capital return purchase own shares.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.