UKBizDB.co.uk

REPAIR & SHARE C.I.C.

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

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.

Company Information

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:
  • 95220 - Repair of household appliances and home and garden equipment

Office Address & Contact

Registered Address:12 The Avenue, Whitchurch, Cardiff, Wales, CF14 2EG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36a, Aristotle Road, London, England, SW4 7UZ

Director01 August 2019Active
37, Gelligaer Street, Cardiff, Wales, CF24 4LD

Director15 July 2020Active
57, Croesonen Parc, Abergavenny, Wales, NP7 6PE

Director01 November 2022Active
5, Llanbedr Road, Crickhowell, Wales, NP8 1BT

Director30 July 2018Active
58, Sandringham Road, Penylan, Cardiff, United Kingdom, CF23 5BL

Director30 July 2018Active
Wallace House, Goughs Lane, Bracknell, England, RG12 2JR

Director15 July 2020Active
12, The Avenue, Whitchurch, Cardiff, Wales, CF14 2EG

Secretary30 July 2018Active
30, Merlin Close, Thornhill, Cardiff, Wales, CF14 9AW

Director15 July 2020Active
37, Ilton Road, Penlyan, Cardiff, United Kingdom, CF23 5DU

Director23 August 2018Active
34 Beale Close, Danescourt, Llandaff, Cardiff, United Kingdom, CF5 2RU

Director30 July 2018Active
12, Tyn Y Berllan, Lisvane, Cardiff, Wales, CF14 0TS

Director15 July 2020Active
31, Cosmeston Street, Cardiff, United Kingdom, CF24 4LP

Director30 July 2018Active
63, Lon-Y-Celyn, Cardiff, Wales, CF14 7BU

Director15 July 2020Active

People with Significant Control

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:
  • Significant influence or control

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
2024-05-08Accounts

Accounts with accounts type total exemption full.

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-05-08Address

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

Download
2024-05-08Officers

Change person director company with change date.

Download
2024-04-26Officers

Change person director company with change date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Officers

Termination secretary company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-05-26Address

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

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Address

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

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Change person director company with change date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.