UKBizDB.co.uk

REPELLAR LIMITED

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

This company is commonly known as Repellar Limited. The company was founded 3 years ago and was given the registration number 12873394. The firm's registered office is in STOCKPORT. You can find them at 21 Greenbank Road Marple Bridge, 21 Greenbank Road, Marple Bridge, Stockport, Cheshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:REPELLAR LIMITED
Company Number:12873394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 46180 - Agents specialized in the sale of other particular products
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:21 Greenbank Road Marple Bridge, 21 Greenbank Road, Marple Bridge, Stockport, Cheshire, United Kingdom, SK6 5ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Battersea Square, London, England, SW11 3RA

Director01 February 2021Active
7, Battersea Square, London, England, SW11 3RA

Director01 February 2021Active
7, Battersea Square, London, England, SW11 3RA

Director01 February 2021Active
21 Greenbank Road, Marple Bridge, 21 Greenbank Road, Marple Bridge, Stockport, United Kingdom, SK6 5ED

Director11 September 2020Active
21 Greenbank Road, Marple Bridge, 21 Greenbank Road, Marple Bridge, Stockport, United Kingdom, SK6 5ED

Director11 September 2020Active

People with Significant Control

Cosaint Technologies Limited
Notified on:01 March 2021
Status:Active
Country of residence:Ireland
Address:17, Shangort Park, Galway, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kirk Thomason
Notified on:11 September 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:21 Greenbank Road, Marple Bridge, Stockport, United Kingdom, SK6 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis Carroll
Notified on:11 September 2020
Status:Active
Date of birth:April 1970
Nationality:English
Country of residence:United Kingdom
Address:21 Greenbank Road, Marple Bridge, Stockport, United Kingdom, SK6 5ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Gazette

Gazette filings brought up to date.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-08-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Accounts

Change account reference date company previous shortened.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Change account reference date company current extended.

Download
2021-12-15Address

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

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-09-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.