UKBizDB.co.uk

REPIC LIMITED

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

This company is commonly known as Repic Limited. The company was founded 20 years ago and was given the registration number 05016750. The firm's registered office is in WATERFOLD BURY. You can find them at Repic House, Waterfold Business Park, Waterfold Bury, Greater Manchester. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:REPIC LIMITED
Company Number:05016750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Repic House, Waterfold Business Park, Waterfold Bury, Greater Manchester, BL9 7BR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Secretary13 October 2020Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director22 May 2018Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director15 June 2020Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director17 August 2020Active
Beko House, 1 Greenhill Crescent, Watford, England, WD18 8QU

Director22 May 2018Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director22 May 2018Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director16 June 2020Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Secretary24 February 2005Active
8 The Droveway, Haywards Heath, RH16 1LL

Secretary21 October 2004Active
41 Belgrave Manor, Brooklyn Road, Woking, GU22 7TW

Secretary15 January 2004Active
Dale Road, Worthing, BN11 2RX

Director15 January 2004Active
Whirlpool Uk Appliances Ltd, Morley Way, Woodston Industries, Peterborough, England, PE2 9JB

Director22 May 2018Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director21 December 2016Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director23 February 2006Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director23 February 2021Active
Emerald House, East Street, Epsom, KT17 1HS

Director21 October 2004Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director22 May 2018Active
Panasonic Uk - Maxis 2, Western Road, Bracknell, England, RG12 1RT

Director22 May 2018Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director23 February 2006Active
Lg Electronics U.K.Ltd, Velocity 2, Brooklands Drive, Weybridge, England, KT13 0SL

Director22 May 2018Active
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR

Director15 April 2004Active
Glen Dimplex Home Appliances Ltd, Stoney Lane, Whiston, Prescot, England, L35 2XW

Director22 May 2018Active
Legal Dept The Philips Centre, 420-430 London Road, Croydon, CR9 3QR

Director26 March 2004Active
Panasonic Uk, Western Road, Maxis 2, Bracknell, England, RG12 1RT

Director16 June 2020Active
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE

Director15 January 2004Active
The Heights, Brooklands, Weybridge, KT13 0XW

Director26 March 2004Active
Glen Dimplex Home Appliances Limited, Stoney Lane, Whiston, Prescot, England, L35 2XW

Director16 June 2020Active
B & W Group Ltd, Dale Road, Worthing, England, BN11 2BH

Corporate Director18 May 2016Active
Grand Union House, Old Wolverton Road Wolverton, Milton Keynes, MK12 5PT

Corporate Director15 January 2004Active
41 Ailesbury Road, Dublin 4, Ireland, IRISH

Corporate Director26 March 2004Active
Harvard House, The Waterfront, Elstree Road, Elstree, England, WD6 3BS

Corporate Director27 July 2006Active
Pentrebach, Merthyr Tydfil, CF48 4TU

Corporate Director26 March 2004Active
New Lane, Havant, PO9 2NH

Corporate Director04 September 2007Active
New Lane, Havant, PO9 2NH

Corporate Director26 March 2004Active
250, Bath Road, Slough, England, SL1 4DX

Corporate Director17 April 2011Active

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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type group.

Download
2023-07-24Incorporation

Memorandum articles.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-24Incorporation

Memorandum articles.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-24Resolution

Resolution.

Download
2023-07-17Change of constitution

Statement of companys objects.

Download
2023-07-04Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

Change sail address company with old address new address.

Download
2022-10-03Accounts

Accounts with accounts type group.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-07-28Resolution

Resolution.

Download
2021-07-28Incorporation

Memorandum articles.

Download
2021-07-28Change of constitution

Statement of companys objects.

Download
2021-07-28Resolution

Resolution.

Download
2021-02-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.