UKBizDB.co.uk

REPACQ INVESTMENTS LIMITED

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

This company is commonly known as Repacq Investments Limited. The company was founded 17 years ago and was given the registration number 05965249. The firm's registered office is in STOURBRIDGE. You can find them at 15-17 Church Street, , Stourbridge, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:REPACQ INVESTMENTS LIMITED
Company Number:05965249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15-17 Church Street, Stourbridge, West Midlands, DY8 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD

Director23 January 2023Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD

Director23 January 2023Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director12 October 2006Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Secretary12 October 2006Active
52 Mucklow Hill, Halesowen, B62 8BL

Secretary12 October 2006Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD

Director18 January 2021Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director12 October 2006Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director10 December 2015Active
Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN

Director10 December 2015Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD

Director18 January 2021Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD

Director21 June 2023Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD

Director18 January 2021Active
Unit 4 Jubilee Business Park, Jubilee Way, Grange Moor, West Yorkshire, England, WF4 4TD

Director28 February 2022Active
52 Mucklow Hill, Halesowen, B62 8BL

Director12 October 2006Active

People with Significant Control

Prism Medical Healthcare Limited
Notified on:18 January 2021
Status:Active
Country of residence:England
Address:Unit 4 Jubilee Business Park, Jubilee Way, West Yorkshire, England, WF4 4TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Jane Wardley
Notified on:21 February 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David John Elcocks
Notified on:21 February 2020
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet Nellie Elcocks
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:England
Address:Attwood House, Cokeland Place, Cradley Heath, England, B64 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Raymond Elcocks
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:United Kingdom
Address:Attwood House, Cokeland Place, Cradley Heath, United Kingdom, B64 6AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Other

Legacy.

Download
2023-09-13Accounts

Legacy.

Download
2023-09-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-12Accounts

Legacy.

Download
2023-01-12Other

Legacy.

Download
2023-01-12Other

Legacy.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2022-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-04Change of constitution

Statement of companys objects.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.