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..
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 | : |
|
Registered Address | : | Repic House, Waterfold Business Park, Waterfold Bury, Greater Manchester, BL9 7BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Secretary | 13 October 2020 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 22 May 2018 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 15 June 2020 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 17 August 2020 | Active |
Beko House, 1 Greenhill Crescent, Watford, England, WD18 8QU | Director | 22 May 2018 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 22 May 2018 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 16 June 2020 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Secretary | 24 February 2005 | Active |
8 The Droveway, Haywards Heath, RH16 1LL | Secretary | 21 October 2004 | Active |
41 Belgrave Manor, Brooklyn Road, Woking, GU22 7TW | Secretary | 15 January 2004 | Active |
Dale Road, Worthing, BN11 2RX | Director | 15 January 2004 | Active |
Whirlpool Uk Appliances Ltd, Morley Way, Woodston Industries, Peterborough, England, PE2 9JB | Director | 22 May 2018 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 21 December 2016 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 23 February 2006 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 23 February 2021 | Active |
Emerald House, East Street, Epsom, KT17 1HS | Director | 21 October 2004 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 22 May 2018 | Active |
Panasonic Uk - Maxis 2, Western Road, Bracknell, England, RG12 1RT | Director | 22 May 2018 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 23 February 2006 | Active |
Lg Electronics U.K.Ltd, Velocity 2, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 22 May 2018 | Active |
Repic House, Waterfold Business Park, Waterfold Bury, BL9 7BR | Director | 15 April 2004 | Active |
Glen Dimplex Home Appliances Ltd, Stoney Lane, Whiston, Prescot, England, L35 2XW | Director | 22 May 2018 | Active |
Legal Dept The Philips Centre, 420-430 London Road, Croydon, CR9 3QR | Director | 26 March 2004 | Active |
Panasonic Uk, Western Road, Maxis 2, Bracknell, England, RG12 1RT | Director | 16 June 2020 | Active |
12 Devon House, 1 Maidstone Buildings Mews, London, SE1 1GE | Director | 15 January 2004 | Active |
The Heights, Brooklands, Weybridge, KT13 0XW | Director | 26 March 2004 | Active |
Glen Dimplex Home Appliances Limited, Stoney Lane, Whiston, Prescot, England, L35 2XW | Director | 16 June 2020 | Active |
B & W Group Ltd, Dale Road, Worthing, England, BN11 2BH | Corporate Director | 18 May 2016 | Active |
Grand Union House, Old Wolverton Road Wolverton, Milton Keynes, MK12 5PT | Corporate Director | 15 January 2004 | Active |
41 Ailesbury Road, Dublin 4, Ireland, IRISH | Corporate Director | 26 March 2004 | Active |
Harvard House, The Waterfront, Elstree Road, Elstree, England, WD6 3BS | Corporate Director | 27 July 2006 | Active |
Pentrebach, Merthyr Tydfil, CF48 4TU | Corporate Director | 26 March 2004 | Active |
New Lane, Havant, PO9 2NH | Corporate Director | 04 September 2007 | Active |
New Lane, Havant, PO9 2NH | Corporate Director | 26 March 2004 | Active |
250, Bath Road, Slough, England, SL1 4DX | Corporate Director | 17 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type group. | Download |
2023-07-24 | Incorporation | Memorandum articles. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-07-24 | Incorporation | Memorandum articles. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-07-24 | Resolution | Resolution. | Download |
2023-07-17 | Change of constitution | Statement of companys objects. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Address | Change sail address company with old address new address. | Download |
2022-10-03 | Accounts | Accounts with accounts type group. | Download |
2022-06-17 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type group. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-07-28 | Incorporation | Memorandum articles. | Download |
2021-07-28 | Change of constitution | Statement of companys objects. | Download |
2021-07-28 | Resolution | Resolution. | Download |
2021-02-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.