UKBizDB.co.uk

REPAIRTECH LIMITED

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

This company is commonly known as Repairtech Limited. The company was founded 24 years ago and was given the registration number 03899678. The firm's registered office is in SOUTHAM. You can find them at 4b Westfield Road, Kineton Industrial Estate, Southam, Warwickshire. This company's SIC code is 95210 - Repair of consumer electronics.

Company Information

Name:REPAIRTECH LIMITED
Company Number:03899678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 95210 - Repair of consumer electronics

Office Address & Contact

Registered Address:4b Westfield Road, Kineton Industrial Estate, Southam, Warwickshire, England, CV47 0JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Secretary09 January 2023Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director09 January 2023Active
Unit 4b, Westfield Road, Kineton Industrial Estate, Southam, United Kingdom, CV47 0JH

Director02 April 2000Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director14 January 2022Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director09 January 2023Active
Unit 4b, Westfield Road, Kineton Industrial Estate, Southam, United Kingdom, CV47 0JH

Secretary02 April 2000Active
Clipper Logistics Plc, Unit 1, Carlton Court, Brown Lane West, Leeds, England, LS12 6LT

Secretary15 June 2017Active
4 Huntley Down, Milborne St. Andrew, Blandford Forum, DT11 0LN

Secretary24 December 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 December 1999Active
4b, Westfield Road, Kineton Industrial Estate, Southam, England, CV47 0JH

Director15 June 2017Active
30, Frythe Close, Kenilworth, Great Britain, CV8 2SY

Director24 May 2004Active
Clipper Logistics Plc, Unit 1, Carlton Court, Brown Lane West, Leeds, England, LS12 6LT

Director15 June 2017Active
Clipper Logistics Plc, Unit 1, Carlton Court, Brown Lane West, Leeds, England, LS12 6LT

Director15 June 2017Active
Willow House, Frog Lane, Upper Boddington, Daventry, NN11 6DJ

Director02 April 2000Active
Willow House, Frog Lane, Upper Boddington, Daventry, NN11 6DJ

Director24 May 2004Active
Clipper Logistics Plc, Unit 1, Carlton Court, Brown Lane West, Leeds, England, LS12 6LT

Director15 June 2017Active
Clipper Logistics Plc, Unit 1, Carlton Court, Brown Lane West, Leeds, England, LS12 6LT

Director15 June 2017Active
4 Huntley Down, Milborne St. Andrew, Blandford Forum, DT11 0LN

Director24 December 1999Active
29 Quarry Road, Kingswood, Bristol, BS15 8PA

Director24 December 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 December 1999Active

People with Significant Control

Gxo Logistics Uk Ii Limited
Notified on:15 June 2017
Status:Active
Country of residence:England
Address:Lancaster House, Nunn Mills Road, Northampton, England, NN1 5GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Costello
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:4b, Westfield Road, Southam, England, CV47 0JH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Rachael Costello
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:4b, Westfield Road, Southam, England, CV47 0JH
Nature of control:
  • Ownership of shares 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Change of name

Certificate change of name company.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-09Accounts

Change account reference date company previous shortened.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type small.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type small.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.