UKBizDB.co.uk

REPCO INTERNATIONAL LTD

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

This company is commonly known as Repco International Ltd. The company was founded 18 years ago and was given the registration number 05732829. The firm's registered office is in ROCHDALE. You can find them at Office 1, 35 Princess Street, Rochdale, Greater Manchester. This company's SIC code is 35220 - Distribution of gaseous fuels through mains.

Company Information

Name:REPCO INTERNATIONAL LTD
Company Number:05732829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 35220 - Distribution of gaseous fuels through mains

Office Address & Contact

Registered Address:Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor De Burgh House, Market Road, Wickford, United Kingdom, SS12 0FD

Corporate Secretary08 March 2006Active
Second Floor De Burgh House, Market Road, Wickford, England, SS12 0FD

Director30 April 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary07 March 2006Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director18 July 2006Active
Second Floor, De Burgh House, Market Road, Wickford, United Kingdom, SS12 0BB

Director08 March 2006Active
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director01 January 2012Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director30 October 2014Active
Office 1, 35 Princess Street, Rochdale, United Kingdom, OL12 0HA

Director26 March 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director07 March 2006Active

People with Significant Control

Mr Rossano Venturi
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:Italian
Address:Office 1, 35 Princess Street, Rochdale, OL12 0HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Claudio Gagliardi
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:Italian
Address:Office 1, 35 Princess Street, Rochdale, OL12 0HA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-07Dissolution

Dissolution application strike off company.

Download
2022-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Auditors

Auditors resignation company.

Download
2017-12-22Auditors

Auditors resignation company.

Download
2017-11-27Accounts

Accounts with accounts type small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type small.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.