Warning: file_put_contents(c/c0c4828a53a7e626fe345afa634a6a03.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Repc Solutions Ltd, HP20 1SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

REPC SOLUTIONS LTD

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

This company is commonly known as Repc Solutions Ltd. The company was founded 17 years ago and was given the registration number 06232817. The firm's registered office is in AYLESBURY. You can find them at 66 High Street, , Aylesbury, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:REPC SOLUTIONS LTD
Company Number:06232817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:66 High Street, Aylesbury, England, HP20 1SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, High Street, Aylesbury, England, HP20 1SE

Secretary20 February 2019Active
66, High Street, Aylesbury, England, HP20 1SE

Director20 February 2019Active
66, High Street, Aylesbury, England, HP20 1SE

Director20 February 2019Active
The Old Stores, The Green, Great Milton, Oxford, United Kingdom, OX44 7NT

Secretary01 May 2007Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director03 February 2014Active
66, High Street, Aylesbury, England, HP20 1SE

Director23 February 2016Active
264 Banbury Road, Oxford, OX2 7DY

Director03 February 2014Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director23 February 2016Active
66, High Street, Aylesbury, England, HP20 1SE

Director04 January 2018Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director01 May 2007Active
264, Banbury Road, Oxford, United Kingdom, OX2 7DY

Director01 May 2007Active

People with Significant Control

Mr Paul Hayman
Notified on:20 February 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:66, High Street, Aylesbury, England, HP20 1SE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Revival Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:264, Banbury Road, Oxford, United Kingdom, OX2 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type small.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Accounts

Change account reference date company current shortened.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person secretary company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Officers

Termination secretary company with name termination date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Address

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

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.