This company is commonly known as Repair & Share C.i.c.. The company was founded 5 years ago and was given the registration number 11489284. The firm's registered office is in CARDIFF. You can find them at 12 The Avenue, Whitchurch, Cardiff, . This company's SIC code is 95220 - Repair of household appliances and home and garden equipment.
Name | : | REPAIR & SHARE C.I.C. |
---|---|---|
Company Number | : | 11489284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2018 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Avenue, Whitchurch, Cardiff, Wales, CF14 2EG |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36a, Aristotle Road, London, England, SW4 7UZ | Director | 01 August 2019 | Active |
37, Gelligaer Street, Cardiff, Wales, CF24 4LD | Director | 15 July 2020 | Active |
57, Croesonen Parc, Abergavenny, Wales, NP7 6PE | Director | 01 November 2022 | Active |
5, Llanbedr Road, Crickhowell, Wales, NP8 1BT | Director | 30 July 2018 | Active |
58, Sandringham Road, Penylan, Cardiff, United Kingdom, CF23 5BL | Director | 30 July 2018 | Active |
Wallace House, Goughs Lane, Bracknell, England, RG12 2JR | Director | 15 July 2020 | Active |
12, The Avenue, Whitchurch, Cardiff, Wales, CF14 2EG | Secretary | 30 July 2018 | Active |
30, Merlin Close, Thornhill, Cardiff, Wales, CF14 9AW | Director | 15 July 2020 | Active |
37, Ilton Road, Penlyan, Cardiff, United Kingdom, CF23 5DU | Director | 23 August 2018 | Active |
34 Beale Close, Danescourt, Llandaff, Cardiff, United Kingdom, CF5 2RU | Director | 30 July 2018 | Active |
12, Tyn Y Berllan, Lisvane, Cardiff, Wales, CF14 0TS | Director | 15 July 2020 | Active |
31, Cosmeston Street, Cardiff, United Kingdom, CF24 4LP | Director | 30 July 2018 | Active |
63, Lon-Y-Celyn, Cardiff, Wales, CF14 7BU | Director | 15 July 2020 | Active |
Miss Phoebe Catherine Brown | ||
Notified on | : | 27 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1998 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 75, Connaught Road, Cardiff, Wales, CF24 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-05-08 | Officers | Change person director company with change date. | Download |
2024-05-08 | Address | Change registered office address company with date old address new address. | Download |
2024-05-08 | Officers | Change person director company with change date. | Download |
2024-04-26 | Officers | Change person director company with change date. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-11-02 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Officers | Termination secretary company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-05-26 | Address | Change registered office address company with date old address new address. | Download |
2022-05-26 | Officers | Change person director company with change date. | Download |
2022-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-27 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.