UKBizDB.co.uk

REPEAT PERFORMERS LIMITED

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

This company is commonly known as Repeat Performers Limited. The company was founded 32 years ago and was given the registration number 02649902. The firm's registered office is in HEREFORD. You can find them at Cross Cottage, Dinedor Cross, Hereford, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:REPEAT PERFORMERS LIMITED
Company Number:02649902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25620 - Machining
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Cross Cottage, Dinedor Cross, Hereford, HR2 6PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Cottage, Dinedge Cross, Hereford, HR2 6PF

Secretary31 March 2007Active
Silverstone, Silverstone, Rotherwas,

Director06 April 2006Active
Repeat Performers Ltd, Dinedor Cross, Dinedor, Hereford, United Kingdom, HR2 6PF

Director05 May 2015Active
Cross Cottage, Dinedge Cross, Hereford, HR2 6PF

Director18 October 1996Active
Cross Cottage, Dinedor Cross, Hereford, HR2 6PF

Director18 October 1996Active
16 Fawley Close, Hereford, HR1 1AL

Secretary01 October 1991Active
9 Southfield Road, Chiswick, London, W4 1AG

Secretary30 September 1991Active
Cross Cottage, Dinedor Cross, Hereford, HR2 6PF

Secretary08 July 1992Active
112 Park Road, Hampton Hill, Hampton, TW12 1HR

Director30 September 1991Active
16 Fawley Close, Hereford, HR1 1AL

Director01 October 1991Active
Cross Cottage, Dinedor Cross, Hereford, HR2 6PF

Director08 July 1992Active
5 Vaughan Street, Hereford, HR1 2HD

Director01 October 1991Active

People with Significant Control

Mr Brian Daniel Wilcox
Notified on:28 September 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:Cross Cottage, Hereford, HR2 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Michael Graham Wilcox
Notified on:28 September 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Cross Cottage, Hereford, HR2 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Lloyd Wilcox
Notified on:28 September 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Cross Cottage, Hereford, HR2 6PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • 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 (7 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
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts amended with accounts type micro entity.

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2015-10-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2014-12-02Accounts

Accounts with accounts type total exemption small.

Download
2014-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.