This company is commonly known as Replicast Limited. The company was founded 30 years ago and was given the registration number 02908145. The firm's registered office is in SHEFFIELD. You can find them at 7 East Bank Road, , Sheffield, . This company's SIC code is 24520 - Casting of steel.
Name | : | REPLICAST LIMITED |
---|---|---|
Company Number | : | 02908145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1994 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 East Bank Road, Sheffield, S2 3PT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 16 May 2016 | Active |
27 Edale Road, Hunters Bar, Sheffield, S11 7PH | Secretary | 14 March 1994 | Active |
7, East Bank Road, Sheffield, United Kingdom, S2 3PT | Secretary | 11 September 2013 | Active |
4 Victor Road, Dore, Sheffield, S17 3NH | Secretary | 03 July 1995 | Active |
69 Dalewood Avenue, Sheffield, S8 0EG | Secretary | 22 August 1994 | Active |
15 Cecil Avenue, Dronfield, Sheffield, S18 2GY | Director | 22 August 1994 | Active |
195 Twentywell Lane, Sheffield, S17 4QB | Director | 03 January 2003 | Active |
27 Edale Road, Hunters Bar, Sheffield, S11 7PH | Director | 14 March 1994 | Active |
4 Victor Road, Dore, Sheffield, S17 3NH | Director | 03 July 1995 | Active |
69 Dalewood Avenue, Sheffield, S8 0EG | Director | 22 August 1994 | Active |
35 Oakdale Road Netheredge, Sheffield, S7 1SL | Director | 14 March 1994 | Active |
7, East Bank Road, Sheffield, United Kingdom, S2 3PT | Director | 31 July 2013 | Active |
Mr Thomas Philip Westley | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Address | : | 7, East Bank Road, Sheffield, S2 3PT |
Nature of control | : |
|
Mr Stephen Oxley | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-29 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2022-04-29 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-09 | Insolvency | Liquidation in administration progress report. | Download |
2021-08-16 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2021-07-20 | Insolvency | Liquidation in administration proposals. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type small. | Download |
2016-05-19 | Officers | Appoint person director company with name date. | Download |
2016-02-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.